Search icon

LCH FISHING, LLC. - Florida Company Profile

Company Details

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

LCH FISHING, 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000091943
FEI/EIN Number 260868456

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

Address: 10109 118th Way, SEMINOLE, FL, 33772, US
Mail Address: 10109 118th Way, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCullers REBA President 10109 118th Way, SEMINOLE, FL, 33772
MCCULLERS WILLIAM Vice President 10109 118th Way, SEMINOLE, FL, 33772
McCullers Reba Agent 10109 118th Way, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 10109 118th Way, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 10109 118th Way, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2018-02-22 10109 118th Way, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-02-22 McCullers, Reba -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858002 TERMINATED 1000000484798 LEON 2013-04-29 2023-05-03 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000679028 TERMINATED 1000000484796 PINELLAS 2013-03-27 2033-04-04 $ 1,547.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000886682 TERMINATED 1000000386472 PINELLAS 2012-11-19 2032-11-28 $ 960.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State