Search icon

FEEDING FRENZY CHUM & TACKLE LLC - Florida Company Profile

Company Details

Entity Name: FEEDING FRENZY CHUM & TACKLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEEDING FRENZY CHUM & TACKLE 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: 30 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2012 (13 years ago)
Document Number: L08000053735
FEI/EIN Number 753211503

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

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

Key Officers & Management

Name Role Address
Miner Ann Jeanette Owne 370 Cox Road, Cocoa, FL, 32926
Ellison Gewin P Director 370 Cox Road, Cocoa, FL, 32926
Miner Ann Jeanette Agent 370 Cox Road, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081131 FEEDING FRENZY SPORTS EXPIRED 2013-08-14 2018-12-31 - 370 COX RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-26 370 Cox Road, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2013-05-26 370 Cox Road, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2013-05-26 Miner, Ann Jeanette -
REGISTERED AGENT ADDRESS CHANGED 2013-05-26 370 Cox Road, Cocoa, FL 32926 -
LC AMENDMENT 2012-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State