Entity Name: | 11222 TAMIAMI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
11222 TAMIAMI, L.L.C. 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: |
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: | 21 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L07000117172 |
FEI/EIN Number |
611545950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 343 MAIN STREET, West YARMOUTH, MA, 02673, US |
Mail Address: | 343 MAIN STREET, WEST YARMOUTH, MA, 02673, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNES JOHN J | Managing Member | 343 MAIN STREET, WEST YARMOUTH, MA, 02673 |
Hynes John J | Agent | 6230 Estero Blvd, Ft Myers Beach, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 6230 Estero Blvd, Ft Myers Beach, FL 33931 | - |
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | Hynes, John J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 343 MAIN STREET, West YARMOUTH, MA 02673 | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 343 MAIN STREET, West YARMOUTH, MA 02673 | - |
PENDING REINSTATEMENT | 2010-12-01 | - | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State