![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
TAMAYA PROPERTY HOLDINGS, LLC
Filing Information
L12000142644
46-1499399
11/09/2012
FL
ACTIVE
Principal Address
Changed: 04/20/2015
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Changed: 04/20/2015
Mailing Address
Changed: 04/20/2015
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Changed: 04/20/2015
Registered Agent Name & Address
Hagan, J. Andrew, Esq.
Name Changed: 04/20/2015
Address Changed: 04/20/2015
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Name Changed: 04/20/2015
Address Changed: 04/20/2015
Authorized Person(s) Detail
Name & Address
Title Managing Member
HC Tamaya Holdings, LLC
Title President, Secretary, Treasurer
Hosseini-Kargar, Morteza
Title VP
Carr, James
Title VP
Gragg, K. Lawrence
Title VP
Irland, Charlene B.
Title VP
McCarrick, Kelly
Title Assistant Vice President
Newkirk, Kimberly A.
Title Managing Member
HC Tamaya Holdings, LLC
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Title President, Secretary, Treasurer
Hosseini-Kargar, Morteza
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Title VP
Carr, James
135 San Lorenzo Blvd.
Coral Gables, FL 33146
Coral Gables, FL 33146
Title VP
Gragg, K. Lawrence
135 San Lorenzo Avenue
Suite 750
Coral Gables, FL 33146
Suite 750
Coral Gables, FL 33146
Title VP
Irland, Charlene B.
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Title VP
McCarrick, Kelly
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Title Assistant Vice President
Newkirk, Kimberly A.
2379 Beville Road
Daytona Beach, FL 32119
Daytona Beach, FL 32119
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/21/2023 |
2024 | 03/28/2024 |
Document Images