Search icon

NUCYCLE ENERGY OF TAMPA, LLC

Company Details

Entity Name: NUCYCLE ENERGY OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: M16000005270
FEI/EIN Number 800974906
Address: 2067 S. County Line Road, Plant CIty, FL, 33566, US
Mail Address: 2067 S. County Line Road, Unit C, Plant CIty, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
WARD DAMON BUSINESS SERVICES, LLC Agent

Chief Financial Officer

Name Role Address
Schonberger Zach Chief Financial Officer 2067 S. County Line Road, Plant CIty, FL, 33566

Chief Executive Officer

Name Role Address
Barasch Mark Chief Executive Officer 2067 S. County Line Road, Plant CIty, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099296 MLMC OF FLORIDA EXPIRED 2018-09-07 2023-12-31 No data 2067 S. COUNTY LINE ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-04 NUCYCLE ENERGY OF TAMPA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2067 S. County Line Road, Plant CIty, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 WARD DAMON BUSINESS SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 4420 Beacon Circle, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2019-04-08 2067 S. County Line Road, Plant CIty, FL 33566 No data
REINSTATEMENT 2017-11-27 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
LC Name Change 2019-10-04
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State