Search icon

TIGER HEALTH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TIGER HEALTH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIGER HEALTH SOLUTIONS 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: 19 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L20000136295
FEI/EIN Number 85-1371985

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

Address: 2419 E. Commercial Blvd, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2419 E. Commercial Blvd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGER COREY Manager 2419 E. Commercial Blvd, FORT LAUDERDALE, FL, 33308
ROTHBLATT JUSTIN N Manager 2419 E. Commercial Blvd, Fort Lauderdale, FL, 33308
Rothblatt Justin N Agent 2419 E. Commercial Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2419 E. Commercial Blvd, 200, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-01-22 2419 E. Commercial Blvd, 200, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Rothblatt, Justin Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2419 E. Commercial Blvd, 200, Fort Lauderdale, FL 33308 -
LC AMENDMENT 2021-02-12 - -
LC AMENDMENT 2020-10-13 - -
LC AMENDMENT AND NAME CHANGE 2020-07-13 TIGER HEALTH SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
LC Amendment 2021-02-12
LC Amendment 2020-10-13
LC Amendment and Name Change 2020-07-13
Florida Limited Liability 2020-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State