Search icon

HOMOSASSA FISHING CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: HOMOSASSA FISHING CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMOSASSA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: L07000047318
FEI/EIN Number 208964145

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

Address: 10986 w rockhaven lane, Homosassa, FL, 34487, US
Mail Address: PO Box 687, Homosassa, FL, 34487, US
ZIP code: 34487
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN JONATHAN M Managing Member 10986 w rockhaven lane, Homosassa, FL, 34448
ORTIZ GEORGE Agent 1515 E SILVER SPRINGS BLVD., OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156542 NATURE COAST RIVER TOURS ACTIVE 2023-12-23 2028-12-31 - PO BOX 687, HOMOSASSA, FL, 34487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 10986 w rockhaven lane, Homosassa, FL 34487 -
CHANGE OF MAILING ADDRESS 2015-04-15 10986 w rockhaven lane, Homosassa, FL 34487 -
REINSTATEMENT 2010-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1515 E SILVER SPRINGS BLVD., SUITE 204, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-05-24 HOMOSASSA FISHING CHARTERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State