Search icon

TIGER EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: TIGER EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER EQUITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L11000144310
FEI/EIN Number 38-3862205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12155 Classic Drive, Coral Springs, FL, 33071, US
Mail Address: 12155 Classic Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN James Managing Member 12155 Classic Drive, Coral Springs, FL, 33071
ANDERSEN JAMES Agent 12155 Classic Drive, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000829 TIGER EQUITY ACTIVE 2012-01-03 2027-12-31 - 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 ANDERSEN, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 12155 Classic Drive, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-03-08 12155 Classic Drive, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 12155 Classic Drive, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State