Search icon

TIDAL BASIN GOVERNMENT CONSULTING, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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