Entity Name: | TIGER COMPONENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Aug 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000205992 |
FEI/EIN Number | 831741645 |
Address: | 10620 Griffin Road, Cooper City, FL, 33328, US |
Mail Address: | 4030 CAMERON LN NE, LACEY, WA, 98516, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LI Lin | Agent | 10620 Griffin Road, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
LI LIN | Manager | 10620 Griffin Road, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 10620 Griffin Road, Suite 104, Cooper City, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 10620 Griffin Road, Suite 104, Cooper City, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 10620 Griffin Road, Suite 104, Cooper City, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | LI, Lin | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-28 |
Florida Limited Liability | 2018-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State