Search icon

CAPT. ROBERT FOLTZ BARELY LEGAL FISHING CHARTER, LLC - Florida Company Profile

Company Details

Entity Name: CAPT. ROBERT FOLTZ BARELY LEGAL FISHING CHARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPT. ROBERT FOLTZ BARELY LEGAL FISHING CHARTER, 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: 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: 02 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2004 (21 years ago)
Document Number: L04000057689
FEI/EIN Number 201506430

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

Address: 19 SOMBRERO BLVD SLIP #5, MARATHON, FL, 33050, US
Mail Address: 19 SOMBRERO BLVD SLIP #5, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLTZ ROBERT L Managing Member 19 SOMBRERO BLVD SLIP #5, MARATHON, FL, 33050
FOLTZ ROBERT Agent 19 SOMBRERO BLVD SLIP #5, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 19 SOMBRERO BLVD SLIP #5, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2020-02-20 19 SOMBRERO BLVD SLIP #5, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 19 SOMBRERO BLVD SLIP #5, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2017-05-10 FOLTZ, ROBERT -
AMENDMENT 2004-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State