Entity Name: | FLORIGAN FISH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIGAN 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: |
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: | 28 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000009286 |
FEI/EIN Number |
202362264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11833 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | 11833 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOCHASKI CHRIS A | Managing Member | 1131 OCEAN DR, SUMMERLAND, FL, 33042 |
BERMAN LYNN M | Managing Member | 350 N. MAIN, UNIT 801, ROYAL OAK, MI, 48067 |
DAVIES GREG R | Managing Member | 41253 CLAIRPOINTE, HARRISON TOWNSHIP, MI, 48045 |
RONEY KIM | Managing Member | 20943 7TH AVE WEST, CUDJOE KEY, FL, 33042 |
RONEY KIM D | Agent | 11833 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-27 | RONEY, KIM D | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-21 | 11833 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2006-01-21 | 11833 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-21 | 11833 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-01-05 |
Off/Dir Resignation | 2007-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State