Search icon

TAMPA BAY MITIGATION, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY MITIGATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY MITIGATION, 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: 01 May 1998 (27 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L98000000562
FEI/EIN Number 593519312

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

Address: 3323 Gulf City Road, Ruskin, FL, 33570, US
Mail Address: 3323 Gulf City Road, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY WILLIAM W Managing Member 3323 Gulf City Road, Ruskin, FL, 33570
CASEY WILLIAM W Agent 3323 Gulf City Road, Ruskin, FL, 33570
RTG DEV CORPORATION Managing Member -
ENVIRONMENTAL TECHNOLOGY CONSULTANTS, LLC Managing Member -
MITIGATION OPPORTUNITIES, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 3323 Gulf City Road, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2016-03-15 3323 Gulf City Road, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 3323 Gulf City Road, Ruskin, FL 33570 -
LC AMENDMENT AND NAME CHANGE 2012-12-03 TAMPA BAY MITIGATION, LLC -
REGISTERED AGENT NAME CHANGED 2002-05-24 CASEY, WILLIAM W -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State