Entity Name: | TIDAL BASIN GOVERNMENT CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Feb 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Nov 2014 (10 years ago) |
Document Number: | M10000000434 |
FEI/EIN Number |
205926493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, US |
Mail Address: | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Craig Daniel A | Manager | 675 N. Washington Street, Alexandria, VA, 22314 |
SLATER BILL | Manager | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502 |
CASTILLO CARLOS | Manager | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502 |
SARDELLI FRANK | Manager | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502 |
STICKLER HEATHER | Manager | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502 |
NICHOLS LORI A | Manager | 126 BUSINESS PARK DRIVE, UTICA, NY, 13502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000114826 | ARDURRA/TIDAL BASIN ALLIANCE | EXPIRED | 2019-10-23 | 2024-12-31 | - | 4921 MEMORIAL HIGHWAY, SUITE 300, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 126 BUSINESS PARK DRIVE, UTICA, NY 13502 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 126 BUSINESS PARK DRIVE, UTICA, NY 13502 | - |
LC STMNT OF RA/RO CHG | 2014-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001113147 | TERMINATED | 1000000700922 | COLUMBIA | 2015-12-03 | 2025-12-14 | $ 424.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State