Search icon

FISHING 4 FUNDS, LLC - Florida Company Profile

Company Details

Entity Name: FISHING 4 FUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHING 4 FUNDS, 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: 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 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000086815
FEI/EIN Number 263418677

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

Address: 301 E Cochran Ave, Hastings, FL, 32145, US
Mail Address: PO BOX 853, HASTINGS, FL, 32033
ZIP code: 32145
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING WILLIAM H Managing Member 108 Longwood Cir, San Mateo, FL, 32187
REDDING-HERSEY STARLA Managing Member 301 E COCHRAN AVE, HASTINGS, FL, 32145
REDDING-HERSEY STARLA Agent 301 E COCHRAN AVE, HASTING, FL, 32145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172532 BRICKS 4 KIDZ EXPIRED 2009-11-05 2014-12-31 - 301 COCHRAN ST, PO BOX 853, HASTINGS, FL, 32145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 301 E Cochran Ave, Hastings, FL 32145 -
CHANGE OF MAILING ADDRESS 2011-04-20 301 E Cochran Ave, Hastings, FL 32145 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 301 E COCHRAN AVE, HASTING, FL 32145 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State