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. |
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 |
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 |
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 | - |
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 |
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