Entity Name: | TAMAYA PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMAYA PROPERTY HOLDINGS, 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: | 09 Nov 2012 (12 years ago) |
Document Number: | L12000142644 |
FEI/EIN Number |
46-1499399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2379 Beville Road, Daytona Beach, FL, 32119, US |
Mail Address: | 2379 Beville Road, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HC TAMAYA HOLDINGS, LLC | Manager | - |
Hosseini-Kargar Morteza | President | 2379 Beville Road, Daytona Beach, FL, 32119 |
Carr James | Vice President | 135 San Lorenzo Blvd., Coral Gables, FL, 33146 |
Gragg K. Lawrence | Vice President | 135 San Lorenzo Avenue, Coral Gables, FL, 33146 |
Irland Charlene B | Vice President | 2379 Beville Road, Daytona Beach, FL, 32119 |
McCarrick Kelly | Vice President | 2379 Beville Road, Daytona Beach, FL, 32119 |
Hagan J. Andrew Esq. | Agent | 2379 Beville Road, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 2379 Beville Road, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 2379 Beville Road, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Hagan, J. Andrew, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 2379 Beville Road, Daytona Beach, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-07-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State