Search icon

NETWORTH REALTY OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: NETWORTH REALTY OF 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: 13 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: M15000001354
FEI/EIN Number 37-1778246

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

Address: 5601 Mariner St, Ste 104, Tampa, FL, 33609, US
Mail Address: 7703 N Lamar Blvd, STE 205, Austin, TX, 78752, US
ZIP code: 33609
County: Hillsborough
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
TEW JOSHUA Manager 5601 MARINER STREET #104, TAMPA, FL, 33609
Networth Realty USA, LLC Owne 7703 N Lamar Blvd, Austin, TX, 78752
MCCLELLAN SCOTT Manager 7703 N Lamar Blvd, Austin, TX, 78752
COBURN JEREMY Manager 7703 N Lamar Blvd STE 205, Austin, TX, 78752
BLOOM MARK Manager 7703 N Lamar Blvd, Austin, TX, 78752
Sahm Nathan Manager 5601 Mariner St, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 5601 Mariner St, Ste 104, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-06-13 5601 Mariner St, Ste 104, Tampa, FL 33609 -
LC STMNT OF RA/RO CHG 2018-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-05-31 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDMENT 2016-10-31 - -
LC DISSOCIATION MEM 2016-10-31 - -
LC AMENDMENT 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-03-17
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-13
CORLCRACHG 2018-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State