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. |
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 |
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 |
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 | - | - |
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 |
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