Search icon

PESCADORA PESCA DEPORTIVA, LLC - Florida Company Profile

Company Details

Entity Name: PESCADORA PESCA DEPORTIVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PESCADORA PESCA DEPORTIVA, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000005684
FEI/EIN Number NOT APPLICABLE

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

Address: 1100 CLEVELAND STREET, CLEARWATER, FL, 33755, US
Mail Address: 1100 CLEVELAND STREET, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON LARSON D Managing Member 2304 VALLEY BROOK ROAD, NASHVILLE, TN, 37215
SALGADO TATIANA Agent 1100 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-28 SALGADO, TATIANA -
CHANGE OF MAILING ADDRESS 2021-09-30 1100 CLEVELAND STREET, APT 105, CLEARWATER, FL 33755 -
LC AMENDMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 1100 CLEVELAND STREET, APT 105, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-06 1100 CLEVELAND STREET, APT 105, CLEARWATER, FL 33755 -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-08-09
LC Amendment 2021-09-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State