Search icon

TAMALE & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: TAMALE & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMALE & COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000083106
FEI/EIN Number 462965145

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

Mail Address: 6441 ROCKAWAY ST, ORLANDO, FL, 32807, US
Address: 7480 Narcoossee Rd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO FERNANDO Manager 6441 ROCKAWAY ST, ORLANDO, FL, 32807
TAMAYO JENNIFFER Manager 6441 ROCKAWAY ST, ORLANDO, FL, 32807
TAMAYO FERNANDO Agent 6441 ROCKAWAY ST, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109363 TAMALE CO EXPIRED 2013-11-06 2018-12-31 - 2411 BRANCH WAY 107, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 6441 ROCKAWAY ST, ORLANDO, FL 32807 -
REINSTATEMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 7480 Narcoossee Rd, Ste 100-1, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-10-01 7480 Narcoossee Rd, Ste 100-1, Orlando, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 TAMAYO, FERNANDO -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000387643 ACTIVE 1000000868099 SEMINOLE 2020-11-20 2040-12-01 $ 2,947.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000484764 TERMINATED 1000000831121 ORANGE 2019-06-28 2039-07-17 $ 1,927.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000704478 TERMINATED 1000000799276 ORANGE 2018-10-05 2028-10-24 $ 339.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000704460 TERMINATED 1000000799275 ORANGE 2018-10-04 2038-10-24 $ 1,773.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-11-03
REINSTATEMENT 2014-10-01
Florida Limited Liability 2013-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State