Entity Name: | THE FISH INN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FISH INN 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. |
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: | 26 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2013 (11 years ago) |
Document Number: | L02000034843 |
FEI/EIN Number |
061670777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 SW Dyer Point Road, Palm City, FL, 34990, US |
Mail Address: | 1640 SW Dyer Point Road, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SONYA J | Manager | 1640 SW Dyer Point Road, Palm City, FL, 34990 |
BROWN CHRIS R | Agent | 1640 SW Dyer Point Road, Palm City, FL, 34990 |
BROWN CHRIS R | Manager | 1640 SW Dyer Point Road, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1640 SW Dyer Point Road, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 1640 SW Dyer Point Road, Palm City, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 1640 SW Dyer Point Road, Palm City, FL 34990 | - |
REINSTATEMENT | 2013-11-06 | - | - |
PENDING REINSTATEMENT | 2013-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2012-01-06 | - | - |
REINSTATEMENT | 2007-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-10 | BROWN, CHRIS R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State