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. |
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 |
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 |
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 | - |
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