Search icon

TAMLAKE, LLC - Florida Company Profile

Company Details

Entity Name: TAMLAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMLAKE, 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: 02 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: L03000048932
FEI/EIN Number 550860618

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

Address: 11924 Sugarbeery Dr., Riverview, FL, 33569, US
Mail Address: 11924 Sugarberry drive, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKPALEKE ANDREW Manager 11924 SUGARBERRY DRIVE, RIVERVIEW, FL, 33569
AGBARA POLYCARP I Manager 1359 Heritage Landings Drive, LAKELAND, FL, 33805
Okpaleke Celina C Manager 11924 Sugarberry Dr, Riverview, FL, 33569
Anazia Ibezim Manager PO Box 192, Burnsville, NC, 28714
Chinwuba Frederick Manager 2810 67th Street, Bradenton, FL, 34209
FREDERICK CHINWUBA L Agent 2810 67TH STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-31 11924 Sugarbeery Dr., Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 11924 Sugarbeery Dr., Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2011-03-28 FREDERICK, CHINWUBA LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 2810 67TH STREET WEST, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State