Entity Name: | MULTI PORPOISE FISHING CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MULTI PORPOISE FISHING CHARTERS, 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: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000113063 |
FEI/EIN Number |
203849271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15441 BAYSIDE AVENUE, CLEAR LAKE, IA, 50428 |
Mail Address: | 15441 BAYSIDE AVENUE, CLEAR LAKE, IA, 50428 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAABS GARY | Managing Member | 15441 BAYSIDE AVENUE, CLEAR LAKE, IA, 50428 |
CATON RICHARD PESQ | Agent | 10863 PARK BOULEVARD, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08315900087 | GO FISH! | EXPIRED | 2008-11-08 | 2013-12-31 | - | 16102 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 10863 PARK BOULEVARD, SUITE 5, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | CATON, RICHARD P, ESQ | - |
LC AMENDMENT | 2011-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-11 | 15441 BAYSIDE AVENUE, CLEAR LAKE, IA 50428 | - |
CHANGE OF MAILING ADDRESS | 2011-07-11 | 15441 BAYSIDE AVENUE, CLEAR LAKE, IA 50428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-25 |
LC Amendment | 2011-07-11 |
Reg. Agent Resignation | 2011-07-05 |
CORLCMMRES | 2011-07-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State