Entity Name: | TAMLYN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMLYN GROUP, 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: | 06 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L08000094597 |
FEI/EIN Number |
263501065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd Suite 100e, Tampa, FL, 33624, US |
Mail Address: | 3959 VAN DYKE RD #229, LUTZ, FL, 33558-8025, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNHILL TAMMY W | Manager | 3959 VAN DYKE RD #229, LUTZ, FL, 335588025 |
THORNHILL TAMMY W | Agent | 3903 Northdale Blvd Suite 100e, Tampa, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104097 | PATRICE AND ASSOCIATES | EXPIRED | 2017-09-19 | 2022-12-31 | - | 3959 VAN DYKE RD #229, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 3903 Northdale Blvd Suite 100e, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 3903 Northdale Blvd Suite 100e, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 3903 Northdale Blvd Suite 100e, Tampa, FL 33624 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State