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. |
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 |
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 |
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 |
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 | - |
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