Search icon

NATURE COAST MITIGATION BANK, LLC - Florida Company Profile

Company Details

Entity Name: NATURE COAST MITIGATION BANK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE COAST MITIGATION BANK, 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: 05 Oct 2016 (9 years ago)
Document Number: L16000185024
FEI/EIN Number 81-4124291

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

Address: 13300 INDIAN ROCKS RD, LARGO, FL, 33774, US
Mail Address: P.O. BOX 485, HOMOSASSA SPRINGS, FL, 34447, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER DYLAN Manager 5473 GARCIA RD, HOMOSASSA, FL, 34448
JOHNSON BRET Manager 5472 106TH STREET, SEMINOLE, FL, 33772
NEUKAMM JOHN B Agent 305 SOUTH BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110458 NCMB EXPIRED 2016-10-11 2021-12-31 - 13300 INDIAN ROCKS ROAD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 10330 W YULEE DR, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2025-02-18 PRICE, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 7655 W GULF TO LAKE HWY, STE 13, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2016-11-07 13300 INDIAN ROCKS RD, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State