Search icon

FISH HOOK PROPERTIES, LLC - Florida Company Profile

Company Details

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

FISH HOOK PROPERTIES, 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L05000031724
FEI/EIN Number 161723520

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

Address: 845 S Delaware Avenue, TAMPA, FL, 33606, US
Mail Address: 845 S DELAWARE AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMELA S MENENDEZ Managing Member 845 S Delaware Avenue, TAMPA, FL, 33606
Menendez Joshua R Manager 845 S Delaware Avenue, TAMPA, FL, 33606
Sarah Menendez K Manager 845 S Delaware Avenue, TAMPA, FL, 33606
Menendez Pamela S Agent 845 S Delaware Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 845 S Delaware Avenue, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 845 S Delaware Avenue, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-07-17 845 S Delaware Avenue, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2016-01-27 Menendez, Pamela S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State