Search icon

3350 TAMIAMI, LLC - Florida Company Profile

Company Details

Entity Name: 3350 TAMIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3350 TAMIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2007 (18 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L07000030869
FEI/EIN Number 208857001

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

Address: 5801 PELICAN BAY BLVD. Suite104, NAPLES, FL, 34108, US
Mail Address: 5801 PELICAN BAY BLVD. Suite104, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeFoor Allison Manager 5801 PELICAN BAY BOULEVARD, Suite 104, NAPLES, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 5801 PELICAN BAY BLVD. Suite104, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-01-23 5801 PELICAN BAY BLVD. Suite104, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-05-11 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-05-11 - -
LC AMENDMENT 2014-11-20 - -

Documents

Name Date
LC Voluntary Dissolution 2020-12-03
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-07-05
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-01-26
CORLCRACHG 2016-05-11
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State