Entity Name: | TIGER FITNESS CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIGER FITNESS CENTERS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000102475 |
FEI/EIN Number |
46-0748166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 N Howard Ave, TAMPA, FL, 33607, US |
Mail Address: | 1919 N Howard Ave, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ANTHONY J | Managing Member | 1915 N Howard Ave, TAMPA, FL, 33607 |
VALDEZ JOE | Managing Member | 8377 STANDISH BEND DRIVE, TAMPA, FL, 33615 |
GONZALEZ ANTHONY J | Agent | 1915 N Howard Ave, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000078884 | TIGERS WORLD TAMPA | EXPIRED | 2012-08-09 | 2017-12-31 | - | 217 N LOIS AVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 1915 N Howard Ave, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 1919 N Howard Ave, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 1919 N Howard Ave, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State