Entity Name: | 3254 TAMARA. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3254 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. |
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 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000078844 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3987 Stonesthrow Ct, NAPLES, FL, 34109, US |
Mail Address: | 4750 3rd Ave SW, NAPLES, FL, 34119, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO JEANNETTE | Manager | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
MARQUINA CANDICE A | Manager | 3987 Stonesthrow CT, NAPLES, FL, 34109 |
Marquina Candice | Agent | 3987 Stonesthrow CT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 3987 Stonesthrow Ct, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Marquina, Candice | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 3987 Stonesthrow CT, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 3987 Stonesthrow Ct, NAPLES, FL 34109 | - |
LC AMENDMENT | 2015-11-16 | - | - |
REINSTATEMENT | 2014-05-21 | - | - |
PENDING REINSTATEMENT | 2014-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-21 |
REINSTATEMENT | 2014-05-21 |
REINSTATEMENT | 2011-03-27 |
Reg. Agent Change | 2009-08-03 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State