Search icon

TIGER & TORTOISE LLC - Florida Company Profile

Company Details

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

TIGER & TORTOISE 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000210911
FEI/EIN Number 82-2973278

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

Address: 2914- 1/2 BEACH BLVD. S, UNIT 1, GULFPORT, FL, 33707, US
Mail Address: 2914- 1/2 BEACH BLVD. S, UNIT 1, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHLENDORF WENDY Authorized Member 2914- 1/2 BEACH BLVD. S, GULFPORT, FL, 33707
OHLENDORF WENDY R Agent 2919 56th St S., GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104366 MERMAID MERCANTILE EXPIRED 2019-09-24 2024-12-31 - 2914 1/2 BEACH BLVD S, UNIT 1 - WITHIN OHLENDORF ATELIER, GULFPORT, FL, 33707
G18000045774 VINTAGE WINE LOUNGE EXPIRED 2018-04-10 2023-12-31 - 2914 BEACH BLVD SOUTH, GULFPORT, FL, 33707
G18000003155 VINTAGE EXPIRED 2018-01-05 2023-12-31 - 2914 1/2 BEACH BLVD S., STE. 2, GULFPORT, FL, 33707
G17000113533 OHLENDORF, ATELIER EXPIRED 2017-10-14 2022-12-31 - 2914- 1/2 BEACH BLVD. S, UNIT 1, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2914- 1/2 BEACH BLVD. S, UNIT 1, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2025-01-02 2914- 1/2 BEACH BLVD. S, UNIT 1, GULFPORT, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2919 56th St S., GULFPORT, FL 33707 -
LC AMENDMENT 2018-01-08 - -
LC AMENDMENT 2017-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000287874 TERMINATED 1000000891149 PINELLAS 2021-06-01 2041-06-09 $ 505.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000173140 ACTIVE 1000000884484 PINELLAS 2021-04-09 2041-04-14 $ 4,502.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000094553 ACTIVE 1000000859106 PINELLAS 2020-02-04 2040-02-12 $ 2,040.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000766632 ACTIVE 1000000849157 PINELLAS 2019-11-18 2039-11-20 $ 4,376.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000766640 TERMINATED 1000000849159 PINELLAS 2019-11-18 2039-11-20 $ 4,134.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000211696 TERMINATED 1000000818731 PINELLAS 2019-03-11 2039-03-20 $ 507.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000195139 ACTIVE 1000000818729 PINELLAS 2019-03-07 2039-03-13 $ 5,017.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000079978 ACTIVE 1000000813412 PINELLAS 2019-01-28 2039-01-30 $ 5,418.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-05-01
DEBIT MEMO# 030286-A 2018-05-25
ANNUAL REPORT 2018-04-11
LC Amendment 2018-01-08
DM# 030286-A C-2 12/26/17 2017-12-15
Florida Limited Liability 2017-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State