Search icon

TAMCO-BV, LLC - Florida Company Profile

Company Details

Entity Name: TAMCO-BV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMCO-BV, 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: 30 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000137549
FEI/EIN Number 46-3756091

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

Address: 4639 HWY 273, GRACEVILLE, FL, 32440, US
Mail Address: 4639 HWY 273, GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Tammy D Manager 4639 Hwy 273, Graceville, FL, 32440
ROSS MICHAEL L Manager 4639 HWY 273, GRACEVILLE, FL, 32440
ROSS TAMMY D Agent 4639 Hwy 273, Graceville, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 4639 Hwy 273, Graceville, FL 32440 -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 ROSS, TAMMY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 4639 HWY 273, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2020-01-21 4639 HWY 273, GRACEVILLE, FL 32440 -
LC AMENDMENT 2020-01-21 - -

Documents

Name Date
REINSTATEMENT 2022-10-05
REINSTATEMENT 2020-10-20
LC Amendment 2020-01-21
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-09-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State