Search icon

TAMIAIR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TAMIAIR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMIAIR HOLDINGS, 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: 29 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: L07000056695
FEI/EIN Number NOT APPLICABLE

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

Address: 100100 Overseas Highway, #371859, Key Largo, FL, 33037, US
Mail Address: PO Box 371859, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSLER HAROLD Manager 100100 Overseas Highway, Key Largo, FL, 33037
Altman Cari Auth PO Box 371859, Key Largo, FL, 33037
Kessler Lee Auth PO Box 371859, Key Largo, FL, 33037
Saryan Corp. Auth PO Box 371859, Key Largo, FL, 33037
REINHARD SANFORD Agent 2482 Bay Isle Dr., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 2482 Bay Isle Dr., WESTON, FL 33326 -
LC STMNT OF RA/RO CHG 2017-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 100100 Overseas Highway, #371859, Key Largo, FL 33037 -
REINSTATEMENT 2017-04-19 - -
CHANGE OF MAILING ADDRESS 2017-04-19 100100 Overseas Highway, #371859, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2017-04-19 REINHARD, SANFORD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-19
CORLCRACHG 2017-05-11
REINSTATEMENT 2017-04-19
ADDRESS CHANGE 2010-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State