Search icon

FISHNLIGHT.COM L.L.C.

Company Details

Entity Name: FISHNLIGHT.COM L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000014881
FEI/EIN Number 651319950
Address: 8434 AFTON LANE UNIT A, PORT RICHEY, FL, 34668, UN
Mail Address: 8434 AFTON LANE #A, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ORONOZ ERNEST Agent 8434 AFTON LANE #A, PORT RICHEY, FL, 34668

Managing Member

Name Role Address
ORONOZ ERNEST R Managing Member 8434 AFTON LANE #A, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-01-30 8434 AFTON LANE UNIT A, PORT RICHEY, FL 34668 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 8434 AFTON LANE #A, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 ORONOZ, ERNEST No data
LC DISSOCIATION MEM 2018-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 8434 AFTON LANE UNIT A, PORT RICHEY, FL 34668 UN No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FISHNLIGHT.COM, L L C, ERNEST & AMY ORONZO VS JAMES PRAMATARIS 2D2011-2137 2011-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-278CA

Parties

Name ERNEST R. ORONOZ
Role Appellant
Status Active
Name AMY ORONOZ
Role Appellant
Status Active
Name FISHNLIGHT.COM L.L.C.
Role Appellant
Status Active
Representations RAMY N. FARES, ESQ.
Name JAMES PRAMATARIS
Role Appellee
Status Active
Representations ANTHONE R. DAMIANAKIS, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Black
Docket Date 2011-06-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-05-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2011-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FISHNLIGHT.COM, L L C

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-30
CORLCDSMEM 2018-08-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State