Search icon

SMALL FISH, LLC - Florida Company Profile

Company Details

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

SMALL 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: 29 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: L04000094216
FEI/EIN Number 202062607

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

Address: 469 RIVER ROAD, OAK HILL, FL, 32759, US
Mail Address: 469 RIVER ROAD, REQ, OAK HILL, FL, 32759, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINDALL SUE Manager 469 RIVER ROAD, OAK HILL, FL, 32759
TINDALL JASON Manager 469 RIVER ROAD, OAK HILL, FL, 32759
Kelley Kyle Agent 1020 W Intl Spdwy Blvd, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048393 JASON TINDALL EXPIRED 2018-04-16 2023-12-31 - 469 RIVER ROAD, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 469 RIVER ROAD, OAK HILL, FL 32759 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Kelley, Kyle -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1020 W Intl Spdwy Blvd, Suite 202, Daytona Beach, FL 32114 -
LC AMENDMENT 2013-04-18 - -
CHANGE OF MAILING ADDRESS 2011-03-22 469 RIVER ROAD, OAK HILL, FL 32759 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-22
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State