Search icon

P.M.TIGER LLC - Florida Company Profile

Company Details

Entity Name: P.M.TIGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.M.TIGER 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: 14 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000072597
FEI/EIN Number 84-3665228

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

Address: 526 1/2 S Crest Ave, Clearwater, FL, 33756, US
Mail Address: 526 1/2 S Crest Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberg Joshua I Manager 526 1/2 S Crest Ave, Clearwater, FL, 33756
Rosenberg JORDAN L MGRA 722 N Highland Ave, CLEARWATER, FL, 33755
BRUNO JOHN Authorized Member 4570 RUTLEDGE DR, PALM HARBOR, FL, 34685
Kennedy Adam Auth 4811 Bay Crest Drive, Tampa, FL, 33615
ROSENBERG JOSHUA I Agent 209 N MISSOURI AVE, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 526 1/2 S Crest Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-04-22 526 1/2 S Crest Ave, Clearwater, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2020-06-05 P.M.TIGER LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 209 N MISSOURI AVE, Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
LC Amendment and Name Change 2020-06-05
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State