Search icon

LEI CHAURELLE LLC - Florida Company Profile

Company Details

Entity Name: LEI CHAURELLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEI CHAURELLE 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: 30 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L18000081995
FEI/EIN Number 83-3932997

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

Address: 14369 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: 11405 Blue Crane Street, RIVERVIEW, FL, 33569, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCOLM TIGRIS C Auth 11405 Blue Crane Street, RIVERVIEW, FL, 33569
MALCOLM TIGRIS C Agent 11405 Blue Crane Street, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038231 OMNIPAYUSA ACTIVE 2020-04-04 2025-12-31 - 10810 BOYETTE RD., 955, RIVERVIEW, FL, 33569
G19000058858 BAY BUSINESS TECHNOLOGY EXPIRED 2019-05-16 2024-12-31 - 11405 BLUE CRANE STREET, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 14369 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 11405 Blue Crane Street, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2023-04-25 14369 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-02-09 MALCOLM, TIGRIS CHAURELLE -
LC AMENDMENT AND NAME CHANGE 2020-01-09 LEI CHAURELLE LLC -
LC NAME CHANGE 2019-01-30 TIGRIS LEGACY GROUP LLC -
LC NAME CHANGE 2019-01-02 TIGRIS INNOVATION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450369 ACTIVE 1000001001522 HILLSBOROU 2024-07-08 2044-07-17 $ 1,051.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-09
LC Amendment and Name Change 2020-01-09
ANNUAL REPORT 2019-03-13
LC Name Change 2019-01-30
LC Name Change 2019-01-02
Florida Limited Liability 2018-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State