Search icon

TAMIAMI ANGEL FUND I, LLC - Florida Company Profile

Company Details

Entity Name: TAMIAMI ANGEL FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMIAMI ANGEL FUND I, 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: 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 Jan 2009 (16 years ago)
Document Number: L09000006352
FEI/EIN Number 264737966

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

Address: 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL, 34103
Mail Address: 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1465985 SUITE 203, 350 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 SUITE 203, 350 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 239-262-6300

Filings since 2010-06-16

Form type D/A
File number 021-131874
Filing date 2010-06-16
File View File

Filings since 2009-06-10

Form type D
File number 021-131874
Filing date 2009-06-10
File View File

Key Officers & Management

Name Role
PENINSULA FUND ADMINISTRATORS, LLC Manager
PENINSULA FUND ADMINISTRATORS, LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Peninsula Fund Administrators LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 3003 TAMIAMI TRAIL NORTH, SUITE 410, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-10-25 3003 TAMIAMI TRAIL N, SUITE 410, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State