Entity Name: | TYGR COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TYGR COMMUNICATIONS, 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: |
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: | 13 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | L13000037922 |
FEI/EIN Number |
46-2284839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13610 NE 6th Ct., Trenton, FL, FL, 32693, US |
Mail Address: | 13610 NE 6th Ct., Trenton, FL, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRKLE ROBERT | Managing Member | 13610 NE 6th Ct., Trenton, FL, FL, 32693 |
MIRKLE ROBERT | Agent | 13610 NE 6th Ct., Trenton, FL, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-22 | 13610 NE 6th Ct., Trenton, FL, FL 32693 | - |
REINSTATEMENT | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-22 | 13610 NE 6th Ct., Trenton, FL, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 13610 NE 6th Ct., Trenton, FL, FL 32693 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-20 | MIRKLE, ROBERT | - |
REINSTATEMENT | 2015-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State