Search icon

TAMPA TUGS TWO LLC

Company Details

Entity Name: TAMPA TUGS TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2003 (22 years ago)
Document Number: L03000017128
FEI/EIN Number 800065705
Address: 908 S. 20TH STREET, TAMPA, FL, 33605-6304
Mail Address: 908 S. 20TH STREET, TAMPA, FL, 33605-6304
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X7GLD05ITGNT16 L03000017128 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O KIMBRELL, JAMES S, 908 S. 20TH STREET, TAMPA, US-FL, US, 33605-6306
Headquarters 908 South 20th Street, Tampa, US-FL, US, 33605

Registration details

Registration Date 2015-06-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000017128

Agent

Name Role Address
KIMBRELL JAMES S Agent 908 S. 20TH STREET, TAMPA, FL, 336056304

President

Name Role Address
KIMBRELL JAMES S President 908 S. 20TH STREET, TAMPA, FL, 336056304

Vice President

Name Role Address
BRANTNER JAMES C Vice President 908 S. 20TH STREET, TAMPA, FL, 336056304

Chairman

Name Role Address
SWINDAL STEPHEN W Chairman 908 20TH ST., TAMPA, FL, 33605

Secretary

Name Role Address
SWINDAL STEPHEN W Secretary 908 20TH ST., TAMPA, FL, 33605

Treasurer

Name Role Address
SWINDAL STEPHEN W Treasurer 908 20TH ST., TAMPA, FL, 33605

Assi

Name Role Address
Rey, Jr Andrew Assi 908 S. 20TH STREET, TAMPA, FL, 336056304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 908 S. 20TH STREET, TAMPA, FL 33605-6304 No data
CHANGE OF MAILING ADDRESS 2006-03-21 908 S. 20TH STREET, TAMPA, FL 33605-6304 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 908 S. 20TH STREET, TAMPA, FL 33605-6304 No data
REGISTERED AGENT NAME CHANGED 2004-08-02 KIMBRELL, JAMES S No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State