Search icon

TAMARIND BAY, LLC - Florida Company Profile

Company Details

Entity Name: TAMARIND BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMARIND BAY, 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: 11 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L12000078099
FEI/EIN Number 45-5591281

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

Address: 5583 GATLIN AVENUE, ORLANDO, FL, 32812, US
Mail Address: 5583 GATLIN AVENUE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH KAREN F Manager 1215 COMMODORE DRIVE, New Smyrna Beach, FL, 32168
RITZDORF PARKER Agent 310 S. FIELDING AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 310 S Fielding Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 310 S Fielding Ave, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 310 S. FIELDING AVE., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-04-06 RITZDORF, PARKER -
LC STMNT OF RA/RO CHG 2022-04-06 - -
CHANGE OF MAILING ADDRESS 2016-01-14 5583 GATLIN AVENUE, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 5583 GATLIN AVENUE, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
CORLCRACHG 2022-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State