FISHBUSTERZ DELIVERY, LLC - Florida Company Profile

Entity Name: | FISHBUSTERZ DELIVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FISHBUSTERZ DELIVERY, 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: |
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: | 26 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jul 2021 (4 years ago) |
Document Number: | L08000020696 |
FEI/EIN Number |
262154430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 169, KEY WEST, FL, 33040, US |
Address: | 6406 MALONEY AVE, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quirk Colleen M | Auth | 50 Palmetto Drive, Key West, FL, 33040 |
KRAMER RANDAL L | Authorized Member | 10911 128TH AVE, LARGO, FL, 33778 |
CHRIS JULI L | Authorized Member | 6711 N CENTRAL AVE, TAMPA, FL, 33604 |
Dickstein Eric | Member | 6406 MALONEY AVE, KEY WEST, FL, 33040 |
RENIER CHARLES | Auth | PO BOX 169, KEY WEST, FL, 33041 |
BEHAR BRIAN S | Agent | DCOTA, Suite A-350, Fort Lauderdale, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-07-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | DCOTA, Suite A-350, 1855 Griffin Road, Fort Lauderdale, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 6406 MALONEY AVE, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2011-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | BEHAR, BRIAN SESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
LC Amendment | 2021-07-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State