Search icon

TAMPA PORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA PORT SERVICES, 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: 20 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: M13000005245
FEI/EIN Number 37-1743901

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

Address: 101 East Kennedy BLVD, Tampa, FL, 33602, US
Mail Address: 3033 CAMPUS DR, PLYMOUTH, MN, 55441, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bodine Bruce M President 101 East Kennedy BLVD, Tampa, FL, 33602
Freeland Clint C Exec 101 East Kennedy BLVD, Tampa, FL, 33602
Bauer Philip E Seni 101 East Kennedy BLVD, Tampa, FL, 33602
Azie Okechukwu ("OkE Vice President 13830 Circa Crossing Dr., Lithia, FL, 33547
Precourt Walter Sr 101 East Kennedy BLVD, Tampa, FL, 33602
MOSAIC FERTILIZER, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-20 - -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-03-27 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State