Search icon

FIRED UP FISHING CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: FIRED UP FISHING CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRED UP 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: 20 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: L08000050064
FEI/EIN Number 262930849

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

Address: 726 SCALLOP DRIVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: P.O. BOX 1966, APOPKA, FL, 32704, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON CHRISTOPHER N President 2133 Parkside Meadow drive, APOPKA, FL, 32712
CAMERON CHRISTOPHER N Agent 2133 Parkside Meadow Drive, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-02 726 SCALLOP DRIVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-27 726 SCALLOP DRIVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2133 Parkside Meadow Drive, APOPKA, FL 32712 -
LC AMENDMENT 2012-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-27 726 SCALLOP DRIVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2011-03-10 CAMERON, CHRISTOPHER N -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924657300 2020-04-28 0491 PPP 2133 Parkside Meadow Drive, APOPKA, FL, 32712-3389
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-3389
Project Congressional District FL-11
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2104.61
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State