Entity Name: | TETRA MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TETRA MANAGEMENT GROUP, 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: |
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: | 15 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | L05000110169 |
FEI/EIN Number |
550909770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1702 57th St North, St. Petersberg, FL, 33710, US |
Mail Address: | 1702 57th St North, St. Petersberg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHARLES B | Managing Member | 1702 57th St North, St. Petersberg, FL, 33710 |
SMITH LLOYD G | Managing Member | 1702 57th St North, St. Petersberg, FL, 33710 |
CABRAL FRANK G | Managing Member | 1702 57th St North, St. Petersberg, FL, 33710 |
CROCKEM SHAWN A | Managing Member | 1702 57th St North, St. Petersberg, FL, 33710 |
GRUNER DERRICK B | Agent | 1702 57th St North, St. Petersberg, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 1702 57th St North, St. Petersberg, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 1702 57th St North, St. Petersberg, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 1702 57th St North, St. Petersberg, FL 33710 | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State