Search icon

LION AND TIGER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LION AND TIGER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LION AND TIGER ENTERPRISES 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000149495
FEI/EIN Number 84-1987657

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

Address: 7008 JASON DR #2, ZEPHYRHILLS, FL, 33541, US
Mail Address: 7008 JASON DR #2, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKAT SHAUN Manager 7323 Andre Drive, Zephyrhills, FL, 33541
COURTWRIGHT REBECCA Manager 1841 Bearberry Cir, Lutz, FL, 33559
SIKAT SHAUN Agent 7323 Andre Drive, Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083988 TAKE SOLACE STUDIOS EXPIRED 2019-08-08 2024-12-31 - 5225 WEST TRAPNELL RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 7323 Andre Drive, Zephyrhills, FL 33541 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 SIKAT, SHAUN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 7008 JASON DR #2, ZEPHYRHILLS, FL 33541 -
LC AMENDMENT 2020-03-23 - -
CHANGE OF MAILING ADDRESS 2020-03-23 7008 JASON DR #2, ZEPHYRHILLS, FL 33541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000216513 ACTIVE 1000000911052 PASCO 2024-04-09 2044-04-17 $ 4,064.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000209161 ACTIVE 1000000987599 PASCO 2024-04-05 2044-04-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000220483 ACTIVE 1000000951493 PASCO 2023-05-09 2043-05-17 $ 8,660.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000210823 ACTIVE 1000000951492 PASCO 2023-05-02 2043-05-10 $ 11,640.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000214977 TERMINATED 1000000886461 PASCO 2021-04-26 2041-05-05 $ 1,556.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-10-05
LC Amendment 2020-03-23
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State