Search icon

TAMM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TAMM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMM ENTERPRISES 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L12000143265
FEI/EIN Number 46-1549021

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

Address: 801 N. VENETIAN DR., MIAMI BEACH, FL, 33139, US
Mail Address: 801 N. VENETIAN DR., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMOND BRANCA T Managing Member 801 N. VENETIAN DRiVE, MIAMI BEACH, FL, 33139
DRUMOND BRANCA T Agent 801 N. VENETIAN DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 DRUMOND, BRANCA T -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 801 N. VENETIAN DR, 707, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 801 N. VENETIAN DR., 707, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-10-22 801 N. VENETIAN DR., 707, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-04-09
REINSTATEMENT 2013-10-05
Florida Limited Liability 2012-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State