Entity Name: | TAMIAMI PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L06000095158 |
FEI/EIN Number | 510562976 |
Address: | 15087 ROYAL FERN COURT, #100, NAPLES, FL, 34110 |
Mail Address: | 15087 ROYAL FERN COURT, #100, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE ROBERT E | Agent | 15087 ROYAL FERN COURT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
WHITE ROBERT E | President | 15087 ROYAL FERN COURT #100, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-15 | 15087 ROYAL FERN COURT, #100, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-15 | 15087 ROYAL FERN COURT, #100, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-15 | 15087 ROYAL FERN COURT, #100, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-03-15 |
Florida Limited Liability | 2006-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State