Search icon

TIGER BLOSSOM, LLC - Florida Company Profile

Company Details

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

TIGER BLOSSOM, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000101037
FEI/EIN Number 463197286

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

Address: 123 NW 13th St, Boca Raton, FL, 33432, US
Mail Address: 345 Greenwood Ave, Akron, OH, 44320, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154864957 2016-11-28 2016-11-28 2851 S OCEAN BLVD, #6U, BOCA RATON, FL, 334328388, US 2851 S OCEAN BLVD, #6U, BOCA RATON, FL, 334328388, US

Contacts

Phone +1 330-701-2642

Authorized person

Name NATALIE HATJES
Role OWNER
Phone 3307012642

Taxonomy

Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
HATJES NATALIE Managing Member 1666 HAYES ST, HOLLYWOOD, FL, 33020
HATJES NATALIE Agent 1666 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 123 NW 13th St, 214-06, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-04-30 123 NW 13th St, 214-06, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State