Search icon

TIGER 1 GROUP LLC - Florida Company Profile

Company Details

Entity Name: TIGER 1 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER 1 GROUP 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: 22 Sep 2016 (8 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L16000177170
FEI/EIN Number 81-3963475

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

Address: 1880 EAST WEST PKWY #10103, FLEMING ISLAND, FL, 32006, US
Mail Address: 1880 EAST WEST PKWY #10103, FLEMING ISLAND, FL, 32006, US
ZIP code: 32006
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL EMERSON R Manager 2311 Bramble Ct., MIDDLEBURG, FL, 32068
BALL EMERSON R Agent 2311 Bramble Ct., MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074798 LAST CALL RACING ACTIVE 2020-07-01 2025-12-31 - 1880 EAST WEST PARKWAY, #10103, FLEMING ISLAND, FL, 32006
G18000055489 FORMULA 7 MOTORSPORTS EXPIRED 2018-05-04 2023-12-31 - 2311 BRAMBLE CT., MIDDLEBURG, FL, 32068
G16000105658 TIGER 1 TILE AND STONE EXPIRED 2016-09-26 2021-12-31 - 1918 FARM WAY, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 1880 EAST WEST PKWY #10103, FLEMING ISLAND, FL 32006 -
CHANGE OF MAILING ADDRESS 2018-05-22 1880 EAST WEST PKWY #10103, FLEMING ISLAND, FL 32006 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2311 Bramble Ct., MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000083826 ACTIVE 1000000915937 CLAY 2022-02-11 2042-02-16 $ 6,073.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State