Search icon

TAMTRA ENTERPRISES LLC - Florida Company Profile

Company Details

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

TAMTRA 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: 15 Apr 2013 (12 years ago)
Document Number: L13000054971
FEI/EIN Number 46-2553508

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

Address: 6891 Langdon Way, Lake Worth, FL, 33463, US
Mail Address: 6891 Langdon Way, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TAMEISHA Managing Member 6891 Langdon Way, Lake Worth, FL, 33463
Bailey Tameisha Agent 6891 Langdon Way, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049556 TAMTRA BEVERAGES ACTIVE 2015-05-19 2026-12-31 - 11841 NW 29TH ST, SUNRISE, FL, 33323
G15000049558 TAMTRA SPICES ACTIVE 2015-05-19 2026-12-31 - 11841 NW 29TH ST, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 Bailey, Tameisha -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 6891 Langdon Way, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2017-02-01 6891 Langdon Way, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 6891 Langdon Way, Lake Worth, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State