Search icon

3661 TAMIAMI TRAIL, L.L.C. - Florida Company Profile

Company Details

Entity Name: 3661 TAMIAMI TRAIL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3661 TAMIAMI TRAIL, 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: 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: 15 Dec 2003 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L03000055101
FEI/EIN Number 201043517

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

Address: 24211 Harborview Road, Punta Gorda, FL, 33980, US
Mail Address: 24211 Harborview Road, Punta Gorda, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBBANEH FAMILY TRUST Managing Member 24211 Harborview Road, Punta Gorda, FL, 33980
Dubbaneh Anthony Agent 24211 Harborview Road, Punta Gorda, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084319 NADIA'S SALON & NAILS EXPIRED 2016-08-10 2021-12-31 - 21202 OLEAN BLVD UNIT B6, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Dubbaneh, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 24211 Harborview Road, Punta Gorda, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 24211 Harborview Road, Punta Gorda, FL 33980 -
CHANGE OF MAILING ADDRESS 2020-06-09 24211 Harborview Road, Punta Gorda, FL 33980 -
LC STMNT OF AUTHORITY 2019-11-04 - -
LC AMENDMENT 2010-10-20 - -
CANCEL ADM DISS/REV 2008-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
CORLCAUTH 2019-11-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State