Search icon

TIGER PRINTS LLC - Florida Company Profile

Company Details

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

TIGER PRINTS 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: 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: 25 Apr 2017 (8 years ago)
Document Number: L17000091876
FEI/EIN Number 82-1312911

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

Address: 7326 Blue Beech Dr, Riverview, FL, 33578, US
Mail Address: PO Box 6344, Tampa, FL, 33608, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blaida Andrew R Manager 7326 Blue Beech Dr, Riverview, FL, 33578
BLAIDA ANDREW R Agent 7326 Blue Beech Dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115064 B3 CORNHOLE ACTIVE 2020-09-03 2025-12-31 - 7326 BLUE BEECH DR, RIVERVIEW, FL, 33578
G20000034463 SIX2 MEDIA ACTIVE 2020-03-20 2025-12-31 - 7326 BLUE BEECH DR, RIVERVIEW, FL, 33578
G19000059652 INAIR VISUALS EXPIRED 2019-05-20 2024-12-31 - 7326 BLUE BEECH DRIVE, RIVERVIEW, FL, 33578
G17000061700 PHASE 1 SERVICES EXPIRED 2017-06-05 2022-12-31 - 4620 W PEARL AVE, TAMPA, FL, 33611
G17000049677 KITTIES 'N KILOS EXPIRED 2017-05-05 2022-12-31 - 4620 W PEARL AVE, TAMPA, FL, 33611
G17000049069 TIGER PRINTS EXPIRED 2017-05-04 2022-12-31 - 4620 W PEARL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-09 7326 Blue Beech Dr, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 7326 Blue Beech Dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 7326 Blue Beech Dr, Riverview, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297257 TERMINATED 1000000993302 HILLSBOROU 2024-05-14 2044-05-15 $ 9,868.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000265902 TERMINATED 1000000924478 HILLSBOROU 2022-05-26 2042-06-01 $ 4,738.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-05-15
Florida Limited Liability 2017-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State