Search icon

TIGGER LLC - Florida Company Profile

Company Details

Entity Name: TIGGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGGER 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: 17 May 2012 (13 years ago)
Document Number: L12000065709
FEI/EIN Number 45-5319749

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

Address: 801 Canal Street, New Smyrna Beach, FL, 32168, US
Mail Address: 801 Canal Street, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA DAVID Managing Member 801 Canal Street, New Smyrna Beach, FL, 32168
David Arteaga Agent 801 Canal Street, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074083 FACE WRAP SYSTEM LLC ACTIVE 2015-07-16 2025-12-31 - 316 FAULKNER STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 801 Canal Street, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-04-27 801 Canal Street, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 801 Canal Street, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2019-02-13 David, Arteaga -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State