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. |
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 |
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 |
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 |
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 | - | - |
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 |
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