Search icon

TIGER PRECISION PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: TIGER PRECISION PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER PRECISION PRODUCTS, 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 Apr 2020 (5 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L20000111571
FEI/EIN Number 85-0865842

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

Mail Address: 8100 Bryan Dairy Road, Suite 100, Seminole, FL, 33777, US
Address: 138 CEDAR POINTE DR., MOORESVILLE, NC, 28117
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Obie J Manager 8100 Bryan Dairy Road, Seminole, FL, 33777
Byington Jack HJr. Manager 8100 Bryan Dairy Road, Seminole, FL, 33777
Dailey Chad Manager 8100 Bryan Dairy Road, Seminole, FL, 33777
Byington Jack HJr. Agent 8100 Bryan Dairy Road, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ECLIPSE COMPOSITES ENGINEERING, INC. MERGER NUMBER 700000262657
CHANGE OF MAILING ADDRESS 2024-04-23 138 CEDAR POINTE DR., MOORESVILLE, NC 28117 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Byington, Jack H, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 8100 Bryan Dairy Road, Suite 100, Seminole, FL 33777 -
LC NAME CHANGE 2020-05-14 TIGER PRECISION PRODUCTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
LC Name Change 2020-05-14
Florida Limited Liability 2020-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State