Search icon

TAM HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TAM HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAM HOLDINGS, L.L.C. 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000016248
FEI/EIN Number 651063306

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

Address: 1608 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334, US
Mail Address: 1608 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENCIA ANDRES Agent 1608 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334
MENCIA ANDRES Managing Member 1608 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 MENCIA, ANDRES -
CHANGE OF MAILING ADDRESS 2003-05-09 1608 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-09 1608 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-15 1608 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2002-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Amendment 2018-10-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State