Entity Name: | TUPELO MITIGATION COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUPELO MITIGATION COMPANY, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L02000028405 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 S. FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 777 S. FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPAANY | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
GENERAL MITIGATION CREDIT INVESTORS, LLC | Manager | East 777 S. Flagler Drive, WEST PALM BEACH, FL, 33401 |
Silvestri Lawrence A | Auth | 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-14 | CORPORATION SERVICE COMPAANY | - |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 777 S. FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-14 | 777 S. FLAGLER DRIVE, SUITE 221E, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2020-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2006-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-30 |
LC Amendment | 2022-10-11 |
AMENDED ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State