Entity Name: | US SHIPMANAGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2015 (9 years ago) |
Document Number: | L12000111285 |
FEI/EIN Number | 46-1621362 |
Address: | 100 S. Ashley Drive, TAMPA, FL, 33602, US |
Mail Address: | PO BOX 251, LECANTO, FL, 34460 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANDBERG KJELL | Agent | 2958 N BRAVO DR, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
TANDBERG KJELL | Managing Member | 2958 N BRAVO DR, BEVERLY HILLS, FL, 34465 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107049 | FLOATING ACCOMMODATIONS | ACTIVE | 2017-09-27 | 2027-12-31 | No data | 100 S. ASHLEY DRIVE, SUITE 600, C/O US SHIPMANAGERS, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 100 S. Ashley Drive, Suite 600, TAMPA, FL 33602 | No data |
REINSTATEMENT | 2015-11-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-25 | TANDBERG, KJELL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2016-01-26 |
REINSTATEMENT | 2015-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State