Entity Name: | TAMERON PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M15000003514 |
FEI/EIN Number |
473090798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3660 Herschel Ave, CINCINNATI, OH, 45208, US |
Mail Address: | 3660 Herschel Ave, CINCINNATI, OH, 45208, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
TAMERON JORGE L | President | 10408 Deertrail Drive, Harrison, OH, 45030 |
MURPHY STEPHEN T | Administrator | 10408 Deertrail Drive, Harrison, OH, 45030 |
BOBEY LEDIF | Agent | 13810 Vancanza Drive, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 3660 Herschel Ave, CINCINNATI, OH 45208 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 3660 Herschel Ave, CINCINNATI, OH 45208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 13810 Vancanza Drive, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | BOBEY, LEDIF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
Foreign Limited | 2015-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State