Entity Name: | KINDER MORGAN ADMINISTRATIVE SERVICES TAMPA 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: | 05 Jun 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Sep 2017 (8 years ago) |
Document Number: | M13000003527 |
FEI/EIN Number |
76-0561780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002, US |
Mail Address: | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KINDER MORGAN LIQUIDS TERMINALS LLC | Managing Member | - |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
MCCORD ERIC | Secretary | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002 |
TEER ANGELA | Asst | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002 |
MINTZ JORDAN | Vice President | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002 |
GRAETER CHRIS | Treasurer | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002 |
STAAB COREY | Vice President | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-09-13 | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX 77002 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | CAPITOL CORPORATE SERVICES,INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 515 E PARK AVE 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-09-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-13 | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX 77002 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-01-23 |
CORLCRACHG | 2017-09-13 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State