Search icon

TENZER FAMILY OFFICE LLC - Florida Company Profile

Company Details

Entity Name: TENZER FAMILY OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENZER FAMILY OFFICE 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: 16 May 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L02000011962
FEI/EIN Number 030458669

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

Address: 141 w. jackson blvd., ste. 2036, chicago, IL, 60604, US
Mail Address: 141 w. jackson blvd., ste. 2036, chicago, IL, 60604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENZER MARILYN E Managing Member 9762 Bentgrass Bend, NAPLES, FL, 34108
MCCLAIN MARK Manager 3038 N GREENVIEW, CHICAGO, IL, 60657
E TENZER MARILYN Agent 9762 BENT GRASS BEND, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 E TENZER, MARILYN -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 141 w. jackson blvd., ste. 2036, chicago, IL 60604 -
CHANGE OF MAILING ADDRESS 2019-02-21 141 w. jackson blvd., ste. 2036, chicago, IL 60604 -
LC AMENDMENT AND NAME CHANGE 2016-07-18 TENZER FAMILY OFFICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 9762 BENT GRASS BEND, NAPLES, FL 34108 -
REINSTATEMENT 2004-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
LC Amendment and Name Change 2016-07-18
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State