Search icon

2850 TIGERTAIL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 2850 TIGERTAIL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2850 TIGERTAIL INVESTMENTS, 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 19 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: L14000050475
FEI/EIN Number NOT APPLICABLE

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

Address: 2850 Tigertail Avenue, MIAMI, FL, 33133, US
Mail Address: 2850 Tigertail Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JMPFT 2850 TIGERTAIL, LLC Auth
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-19 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS 2850 TIGERTAIL INVESTMENTS, LLC A N. CONVERSION NUMBER 900000215879
CHANGE OF MAILING ADDRESS 2021-03-25 2850 Tigertail Avenue, Suite 800, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 2850 Tigertail Avenue, Suite 800, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2016-09-08 - -
REGISTERED AGENT NAME CHANGED 2016-09-08 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2014-11-12 - -
LC AMENDMENT 2014-05-12 - -

Documents

Name Date
Conversion 2021-07-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
LC Amendment 2016-09-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11
CORLCRACHG 2014-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State