Search icon

TAMLYN GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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