Search icon

TAMERA LE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TAMERA LE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMERA LE MARKETING 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L99000007993
FEI/EIN Number 650976154

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

Address: 1901 Countess Court, NAPLES, FL, 34110, US
Mail Address: 1901 Countess Court, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS TAMERA Managing Member 1901 COUNTESS COURT, NAPLES, FL, 34110
Matthews Robert Auth 1901 Countess Court, NAPLES, FL, 34110
SWOPE LAMBERSON,O'CONNER&CHARBONNEAU PA Agent 8955 FONTANA DEL SOL WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 1901 Countess Court, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2013-02-04 1901 Countess Court, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 8955 FONTANA DEL SOL WAY, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2004-05-05 SWOPE LAMBERSON,O'CONNER&CHARBONNEAU PA -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State