Entity Name: | TIGHTHOUSE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIGHTHOUSE L.L.C. 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: | 28 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L13000155033 |
FEI/EIN Number |
33-1184224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7902 S.E PARADISE CT., STUART, FL, 34997, US |
Mail Address: | 7902 S.E PARADISE CT., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER GARY GMR. | Manager | 7902 S.E PARADISE CT, STUART, FL, 34997 |
CARPENTER GARY GMR. | Agent | 7902 S.E PARADISE CT, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | CARPENTER, GARY G, MR. | - |
REINSTATEMENT | 2021-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 7902 S.E PARADISE CT., STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-07 | 7902 S.E PARADISE CT., STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-07 | 7902 S.E PARADISE CT, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-09-29 |
REINSTATEMENT | 2022-11-17 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State