Search icon

FISHING PEN CREEK, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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