Search icon

TIGER GLOBAL FUNDING LLC

Company Details

Entity Name: TIGER GLOBAL FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L21000252694
FEI/EIN Number NOT APPLICABLE
Mail Address: PO BOX 2274, PINELLAS PARK, FL, 33780, US
Address: 10300 49TH ST. N, STE. 101, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
LEONARDO B. PEREZ III, LLC Agent

Authorized Member

Name Role Address
PEREZ LEONARDO BIII Authorized Member 10300 49TH ST. N., STE. 101, CLEARWATER, FL, 33762

Court Cases

Title Case Number Docket Date Status
TIGER GLOBAL FUNDING, LLC VS IN RE: ESTATE OF ELEASE B. RICHARDSON, DECEASED 2D2022-0331 2022-02-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CP-004187

Parties

Name TIGER GLOBAL FUNDING LLC
Role Appellant
Status Active
Representations ANN M. ALLISON, ESQ.
Name IN RE: ESTATE OF ELEASE B. RICHARDSON, DECEASED
Role Appellee
Status Active
Representations DANIEL BONARDI, ESQ.
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorneys' fees pursuant to section 735.206, Florida Statutes, is denied. Appellee's lack of response is noted.
Docket Date 2023-02-07
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2023-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2023-01-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 13 PAGES
Docket Date 2022-08-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's Motion to Direct Clerk to Supplement the Appellate Record and Unopposed Motion for Extension of Time to File Initial Brief is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within thirty days from the date of this order. The initial brief shall be served within 60 days of the date of this order.
Docket Date 2022-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2022-08-02
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ (40) - IB DUE 7/16/22
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/7/22
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2022-04-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ POMPONIO **CONFIDENTIAL** 32 PAGES
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TIGER GLOBAL FUNDING, LLC
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-07-14
Florida Limited Liability 2021-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State