Search icon

TIGERWEATHER, LLC - Florida Company Profile

Company Details

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

TIGERWEATHER, 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: 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000120936
FEI/EIN Number NOT APPLICABLE

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

Address: 6782 North Orange Blossom Trail, ORLANDO, FL, 32810, US
Mail Address: 6782 North Orange Blossom Trail, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JOSHUA Manager 1021 Chichester St, ORLANDO, FL, 32803
SIMPSON RYAN Manager 221 Plaza Oval, Casselberry, FL, 32707
MILTON SHAWN Manager 834 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746
BLAKE STILL Manager 711 SugarBay Way, Lake Mary, FL, 32476
ALLEN JOSHUA Agent 1021 Chichester St, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6782 North Orange Blossom Trail, Suite D3, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2016-04-30 6782 North Orange Blossom Trail, Suite D3, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1021 Chichester St, ORLANDO, FL 32803 -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2012-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State