Search icon

TIGHTLINE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

TIGHTLINE SOLUTIONS, 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: 18 Jan 2013 (12 years ago)
Document Number: L13000009403
FEI/EIN Number 46-1835563

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

Address: 341 NORMANDY DRIVE, INDIALANTIC, FL, 32903, US
Mail Address: 341 NORMANDY DRIVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSS JAMES ROWLAND MGRM Managing Member 341 NORMANDY DRIVE, INDIALANTIC, FL, 32903
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043786 TIGHTLINE ADVENTURES ACTIVE 2017-04-23 2027-12-31 - 341 NORMANDY DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 341 NORMANDY DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2024-01-26 341 NORMANDY DRIVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2024-01-26 AMERICAN SAFETY COUNCIL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 5125 ADANSON ST., SUITE 500, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State