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. |
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 |
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 |
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 | - | - |
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