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. |
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 |
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 |
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 |
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 | - |
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