Search icon

3258 TAMARA, LLC - Florida Company Profile

Company Details

Entity Name: 3258 TAMARA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3258 TAMARA, 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000078839
FEI/EIN Number NOT APPLICABLE

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

Address: 3987 Stonesthrow CT, NAPLES, FL, 34109, US
Mail Address: 3987 Stonesthrow CT, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUINA CANDICE A Manager 3987 Stonesthrow CT, NAPLES, FL, 34109
BLANCO JEANNETTE Manager 7091 TAFT STREET, HOLLYWOOD, FL, 33024
Marquina Candice Agent 4750 3rd Ave SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 4750 3rd Ave SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-03-06 3987 Stonesthrow CT, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Marquina, Candice -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 3987 Stonesthrow CT, NAPLES, FL 34109 -
LC AMENDMENT 2015-11-16 - -
REINSTATEMENT 2014-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
LC Amendment 2015-11-16
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-05-21
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-19
Reg. Agent Change 2009-08-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State