Search icon

BIG CITY FISH, LLC - Florida Company Profile

Company Details

Entity Name: BIG CITY FISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG CITY FISH, 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: 13 Aug 2004 (21 years ago)
Document Number: L04000060325
FEI/EIN Number 201518525

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

Address: 120 Richard Jackson Blvd, Suite 200B, PANAMA CITY beach, FL, 32407, US
Mail Address: 120 Richard Jackson Blvd, Suite 200B, PANAMA CITY beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT J. CAREY I Managing Member 120 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407
GRANTHAM GREGORY P Managing Member 340 WEST 23RD STREET, SUITE A, PANAMA CITY, FL, 32405
SCOTT J.CAREY I Agent 120 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08318900275 PLAYERS SPORTS & BILLIARD CAFE EXPIRED 2008-11-13 2013-12-31 - 433 OAK AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 120 RICHARD JACKSON BLVD, SUITE 200B, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 120 Richard Jackson Blvd, Suite 200B, PANAMA CITY beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2023-05-18 120 Richard Jackson Blvd, Suite 200B, PANAMA CITY beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2007-03-07 SCOTT, J.CAREY III -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State