Search icon

FLORIGAN FISH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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