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. |
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 |
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 |
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 |
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 | - |
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