Search icon

FISH TALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FISH TALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH TALES, L.L.C. 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: 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: 14 Jul 2005 (20 years ago)
Document Number: L05000069281
FEI/EIN Number 203195202

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

Address: 1717 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL, 32960
Mail Address: 1717 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULKE JOSEPH W Managing Member 59 BLUE ISLAND STREET, SEBASTIAN, FL, 32958
BITTLE JODAH B Managing Member 3 TARPON DRIVE, VERO BEACH, FL, 32960
STODDARD WILLIAM P Managing Member 1945 SURFSIDE TERRACE, VERO BEACH, FL, 32963
BARKETT GEOFFREY K Managing Member 475 - 45TH AVENUE, VERO BEACH, FL, 32968
SCHULKE JOSEPH W Agent 1717 INDIAN RIVER BLVD., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 1717 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2006-01-06 1717 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2006-01-06 SCHULKE, JOSEPH W -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 1717 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State