Search icon

TAM PORTFOLIOS, LLC - Florida Company Profile

Company Details

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

TAM PORTFOLIOS, 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000041147
FEI/EIN Number 010895317

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

Address: 1997 LONGWOOD-LAKE MARY RD SUITE 1013, LONGWOOD, FL, 32750, US
Mail Address: 1997 LONGWOOD-LAKE MARY RD SUITE 1013, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLECTIVE MANAGEMENT LLC Busi -
FREZZA TONY TTEE 2441 WEST ST 426 SUITE 1051, OVIEDO, FL, 32765
FREZZA TONY TTEE Agent 2441 W SR 426 STE 1051, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-21 FREZZA, TONY, TTEE -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 2441 W SR 426 STE 1051, OVIEDO, FL 32765 -
LC AMENDMENT 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 1997 LONGWOOD-LAKE MARY RD SUITE 1013, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2014-12-15 1997 LONGWOOD-LAKE MARY RD SUITE 1013, LONGWOOD, FL 32750 -
LC AMENDMENT 2013-08-01 - -
LC NAME CHANGE 2012-09-24 TAM PORTFOLIOS, LLC -
LC AMENDMENT 2012-07-26 - -
CANCEL ADM DISS/REV 2010-04-30 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-21
LC Amendment 2014-12-15
ANNUAL REPORT 2014-04-06
LC Amendment 2013-08-01
ANNUAL REPORT 2013-04-10
LC Name Change 2012-09-24
LC Amendment 2012-07-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State