Search icon

TEMPEST CLAIMS SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: TEMPEST CLAIMS SERVICE, 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: 06 Jan 2017 (8 years ago)
Document Number: M17000000209
FEI/EIN Number 471965714

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

Address: 2150 1st Ave. S., St. Petersburg, FL, 33712, US
Mail Address: 2150 1st Ave. S., St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Russell Rob Manager 2150 1st Ave. S., St. Petersburg, FL, 33712
RUSSELL ROB Agent 2150 1st Ave. S., St. Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 5223 Park Blvd., Box 7, Suite 201, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2025-02-10 5223 Park Blvd., Box 7, Suite 201, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 5223 Park Blvd., Box 7, Suite 201, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 2150 1st Ave. S., Suite 2, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2023-07-12 2150 1st Ave. S., Suite 2, St. Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 2150 1st Ave. S., Suite 2, St. Petersburg, FL 33712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000820785 TERMINATED 1000000851808 PINELLAS 2019-12-11 2029-12-18 $ 496.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-01-02
Foreign Limited 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State