Search icon

ALIEN TIGER STUART LLC - Florida Company Profile

Company Details

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

ALIEN TIGER STUART 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: 27 Mar 2018 (7 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L18000078739
FEI/EIN Number 825005681

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

Address: 824 SW FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 824 SW FEDERAL HWY, STUART, FL, 34944, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ALIEN TIGER CO. Manager
BOX OF RAIN CONSULTING INC Manager
CATALFAMO, EATON, & DELISI, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128515 ALIEN TIGER HERBAL WELLNESS EXPIRED 2018-12-04 2023-12-31 - 824 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
LC AMENDMENT AND NAME CHANGE 2018-05-10 ALIEN TIGER STUART LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 824 SW FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-05-08 824 SW FEDERAL HWY, STUART, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-05-10
Florida Limited Liability 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912677705 2020-05-01 0455 PPP 824 SW FEDERAL HWY, STUART, FL, 34994
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6258
Loan Approval Amount (current) 6258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6313.38
Forgiveness Paid Date 2021-03-26
8146438501 2021-03-09 0455 PPS 824 SW Federal Hwy, Stuart, FL, 34994-2939
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8205
Loan Approval Amount (current) 8205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2939
Project Congressional District FL-21
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8264.57
Forgiveness Paid Date 2021-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State