Search icon

MULTI PORPOISE FISHING CHARTERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LAABS GARY Managing Member 15441 BAYSIDE AVENUE, CLEAR LAKE, IA, 50428
CATON RICHARD PESQ Agent 10863 PARK BOULEVARD, SEMINOLE, FL, 33772

Fictitious Names

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

Events

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 -

Documents

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