Search icon

TIG SERVICES LLC - Florida Company Profile

Company Details

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

TIG SERVICES 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: 25 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L12000095901
FEI/EIN Number 46-0642714

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

Address: 683 ROSTOCK CIR. NW, PALM BAY, FL, 32907, US
Mail Address: 683 ROSTOCK CIR. NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN MARYSE A Manager 6863 ROSTOCK CIR. NW, PALM BAY, FL, 32907
GRIFFIN MARYSE A Agent 683 ROSTOCK CIR. NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140832 MONARKEYS ENTERPRISES ACTIVE 2017-12-23 2027-12-31 - 683 ROSTOCK CIR. NW, PALM BAY, FL, 32907
G16000022274 TIG CONSULTING, LLC EXPIRED 2016-03-01 2021-12-31 - 683 ROSTOCK CIR. NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 GRIFFIN, MARYSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-11-27 - -
LC NAME CHANGE 2016-02-16 TIG SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-25
LC Amendment 2017-11-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State