Search icon

LITTLE FISH HUGE POND, LC - Florida Company Profile

Company Details

Entity Name: LITTLE FISH HUGE POND, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE FISH HUGE POND, LC 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: 26 Dec 2006 (18 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: L06000121994
FEI/EIN Number 208096749

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

Address: 401 S SANFORD AVE., SANFORD, FL, 32771, LI
Mail Address: 401 S SANFORD AVE., SANFORD, FL, 32771, LI
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISDOM MOIRE C Manager 3390 N CR 426, GENEVA, FL, 32732
Reagan harrison B mana 507 south oak ave, Sanford, FL, 32771
WISDOM MOIRE C Agent 3390 N CR 426, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 WISDOM, MOIRE C -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-08-13 401 S SANFORD AVE., SANFORD, FL 32771 LI -
CHANGE OF PRINCIPAL ADDRESS 2012-08-13 401 S SANFORD AVE., SANFORD, FL 32771 LI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000326585 ACTIVE 1000000822976 SEMINOLE 2019-04-15 2039-05-08 $ 3,208.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000061853 ACTIVE 1000000769426 SEMINOLE 2018-01-22 2038-02-14 $ 1,753.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000365993 TERMINATED 1000000714371 SEMINOLE 2016-05-27 2036-06-08 $ 579.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000607260 TERMINATED 1000000283512 SEMINOLE 2012-08-28 2032-09-19 $ 443.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-23
REINSTATEMENT 2015-02-17
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-24
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-05-01
LC Amendment 2007-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State