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. |
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 |
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 |
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 | - |
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