Search icon

GREGORY AND TAMAYO, LLC - Florida Company Profile

Company Details

Entity Name: GREGORY AND TAMAYO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY AND TAMAYO, 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L01000019632
FEI/EIN Number 010575301

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

Address: 14630 Chatsworth Manor Circle, Tampa, FL, 33626, US
Mail Address: 14630 Chatsworth Manor Circle, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO WILLIAM Manager 14630 Chatsworth Manor Circle, Tampa, FL, 33626
VERNON JAMES MARCUS E Agent 1721 RAINBOW DRIVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 14630 Chatsworth Manor Circle, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2014-03-23 14630 Chatsworth Manor Circle, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2012-01-24 VERNON, JAMES MARCUS ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 1721 RAINBOW DRIVE, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000328332 TERMINATED 1000000661903 PINELLAS 2015-02-25 2035-03-04 $ 1,164.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000793854 TERMINATED 1000000280623 PINELLAS 2012-10-24 2032-10-31 $ 370.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000809486 TERMINATED 1000000368186 PINELLAS 2012-10-22 2032-10-31 $ 2,413.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State