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. |
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 |
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 |
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 | - |
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