Search icon

TAMPA BAY ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY ASSET MANAGEMENT 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: 23 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L15000197280
FEI/EIN Number 812266239

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

Address: 231 Indian Rocks Road North, Belleair Bluffs, FL, 33770, US
Mail Address: PO BOX 941, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortner Randall Manager PO BOX 941, INDIAN ROCKS BEACH, FL, 33785
CORTNER RANDALL S Agent 231 Indian Rocks Road North, Belleair Bluffs, FL, 33770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 231 Indian Rocks Road North, Office, Belleair Bluffs, FL 33770 -
REINSTATEMENT 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-16 231 Indian Rocks Road North, Office, Belleair Bluffs, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 CORTNER, RANDALL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-10
REINSTATEMENT 2017-10-16
REINSTATEMENT 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State