Entity Name: | FISHING PEN CREEK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FISHING PEN CREEK, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L00000003120 |
FEI/EIN Number |
593634666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202 |
Mail Address: | 200 WEST FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOHN DII | Manager | 200 WEST FORSYTH. 7TH FLOOR, JACKSONVILLE, FL, 32202 |
PORTER JAMES B | Agent | 50 N. Laura Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 50 N. Laura Street, Suite 2600, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | PORTER, JAMES B. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-12 | 200 WEST FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2012-09-12 | 200 WEST FORSYTH STREET, 7TH FLOOR, JACKSONVILLE, FL 32202 | - |
PENDING REINSTATEMENT | 2011-04-11 | - | - |
REINSTATEMENT | 2011-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-09-12 |
REINSTATEMENT | 2011-04-08 |
ANNUAL REPORT | 2004-05-13 |
ANNUAL REPORT | 2003-04-16 |
REINSTATEMENT | 2002-12-23 |
ANNUAL REPORT | 2001-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State