Search icon

ALLIE CAT FISHING CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: ALLIE CAT FISHING CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIE CAT FISHING CHARTERS, LLC 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: 05 Jul 2001 (24 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L01000011040
FEI/EIN Number 651119926

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

Address: 137 VENETIAN WAY, ISLAMORADA, FL, 33036
Mail Address: 137 VENETIAN WAY, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFERNAN THOMAS E President 137 VENETIAN WAY, ISLAMORADA, FL, 33036
HEFFERNAN THOMAS E Agent 137 VENETIAN WAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-25 - -
PENDING REINSTATEMENT 2012-10-25 - -
REINSTATEMENT 2012-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-25 137 VENETIAN WAY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2012-10-25 137 VENETIAN WAY, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 137 VENETIAN WAY, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State