Search icon

TAM OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: TAM OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAM OF TAMPA BAY, 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: 13 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: L05000047883
FEI/EIN Number 202832981

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

Address: 3628 OLDE LANARK DR, LAND O LAKES, FL, 34638, US
Mail Address: 3628 OLDE LANARK DR, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UICHANCO MARIO Managing Member 3628 OLDE LANARK DR, LAND O LAKES, FL, 34638
DEJESUS MARITESS G Managing Member 3628 OLDE LANARK DR, LAND O LAKES, FL, 34638
UICHANCO MARIO Agent 3628 OLDE LANARK DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 3628 OLDE LANARK DR, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3628 OLDE LANARK DR, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-03-08 3628 OLDE LANARK DR, LAND O LAKES, FL 34638 -
CANCEL ADM DISS/REV 2009-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State