Search icon

BRINE DEVELOPMENT SERVICES, LLC

Headquarter

Company Details

Entity Name: BRINE DEVELOPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2007 (17 years ago)
Document Number: L07000082207
FEI/EIN Number 261080688
Address: 4206 National Guard Drive, Plant City, FL, 33563, US
Mail Address: 4206 National Guard Drive, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, MISSISSIPPI 1380902 MISSISSIPPI
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, RHODE ISLAND 001767259 RHODE ISLAND
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, ALABAMA 001-065-862 ALABAMA
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, NEW YORK 7219841 NEW YORK
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, MINNESOTA 698dba2a-48aa-ee11-907c-00155d01c440 MINNESOTA
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, KENTUCKY 1290121 KENTUCKY
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, COLORADO 20231252133 COLORADO
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, CONNECTICUT 2810343 CONNECTICUT
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, IDAHO 5291940 IDAHO
Headquarter of BRINE DEVELOPMENT SERVICES, LLC, ILLINOIS LLC_14043748 ILLINOIS

Agent

Name Role Address
Tillman Thomas MSr. Agent 4206 National Guard Drive, Plant City, FL, 33563

Vice President

Name Role Address
Tillman Thomas MSr. Vice President 2902 Asherwoods Road, Lakeland, FL, 33811
McLeod Stephen S Vice President 13181 Linzia Lane, Springhill, FL, 34609

President

Name Role Address
McLeod Thomas L President 430 West Davis Blvd, Tampa, FL, 33606

Chairman

Name Role Address
McLeod Thomas L Chairman 430 West Davis Blvd, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096840 STRUCTURAL PLUS EXPIRED 2012-10-03 2017-12-31 No data 6625 DOLPHIN COVE DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-16 Tillman, Thomas M, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4206 National Guard Drive, #1, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2013-04-29 4206 National Guard Drive, #1, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4206 National Guard Drive, #1, Plant City, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State