Entity Name: | FEEDING FRENZY CHUM & TACKLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Nov 2012 (12 years ago) |
Document Number: | L08000053735 |
FEI/EIN Number | 753211503 |
Address: | 370 Cox Road, Cocoa, FL, 32926, US |
Mail Address: | 370 Cox Road, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miner Ann Jeanette | Agent | 370 Cox Road, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Miner Ann Jeanette | Owne | 370 Cox Road, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Ellison Gewin P | Director | 370 Cox Road, Cocoa, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000081131 | FEEDING FRENZY SPORTS | EXPIRED | 2013-08-14 | 2018-12-31 | No data | 370 COX RD, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-05-26 | 370 Cox Road, Cocoa, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-26 | 370 Cox Road, Cocoa, FL 32926 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-26 | Miner, Ann Jeanette | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-26 | 370 Cox Road, Cocoa, FL 32926 | No data |
LC AMENDMENT | 2012-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State