Search icon

TIGER JANITORIAL SERVICE LLC.

Company Details

Entity Name: TIGER JANITORIAL SERVICE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000194238
FEI/EIN Number 82-2868850
Address: 8024 SOUTHSIDE BLVD, STE 88, JACKSONVILLE, FL 32256
Mail Address: 8024 SOUTHSIDE BLVD, STE 88, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACIAS, JUAN CARLOS Agent 8024 SOUTHSIDE BLVD, STE 88, JACKSONVILLE, FL 32256

Manager

Name Role Address
MACIAS, JUAN CARLOS Manager 8024 SOUTHSIDE BLVD, STE 28 JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000397554 ACTIVE 1000000961739 DUVAL 2023-08-15 2043-08-23 $ 1,358.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000119374 ACTIVE 1000000880101 DUVAL 2021-03-10 2041-03-17 $ 1,235.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000064507 ACTIVE 1000000856695 DUVAL 2020-01-20 2040-01-29 $ 1,394.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-09-19

Date of last update: 18 Jan 2025

Sources: Florida Department of State