Search icon

GOVERNMENTAL MANAGEMENT SERVICES-TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNMENTAL MANAGEMENT SERVICES-TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNMENTAL MANAGEMENT SERVICES-TAMPA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L15000071239
FEI/EIN Number 47-3831205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4648 Eagle Falls Place, Tampa, FL, 33619, US
Mail Address: 1001 Bradford Way, Kingston, TN, 37763, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSING DARRIN Manager 1001 BRADFORD WAY, KINGSTON, TN, 37763
ZIMMERMAN KURT Agent 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4530 Eagle Falls Place, Tampa, FL 33619 -
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 ZIMMERMAN, KURT -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 2400 E COMMERCIAL BLVD, STE 820, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4648 Eagle Falls Place, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-01-22 4648 Eagle Falls Place, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
LC Amendment 2022-10-24
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State