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 |
Name | Role |
---|---|
WARD DAMON BUSINESS SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Schonberger Zach | Chief Financial Officer | 2067 S. County Line Road, Plant CIty, FL, 33566 |
Name | Role | Address |
---|---|---|
Barasch Mark | Chief Executive Officer | 2067 S. County Line Road, Plant CIty, FL, 33566 |
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 |
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 |
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