Search icon

THE OLD FISH HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: THE OLD FISH HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OLD FISH HOUSE, 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: 11 Sep 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2009 (16 years ago)
Document Number: L08000086939
FEI/EIN Number 263350010

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

Mail Address: 5185 US Hwy 1, Grant, FL, 32949, US
Address: 5185 S. US HWY #1, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYLER THOMAS L Managing Member 5185 US Hwy 1, Grant, FL, 32949
OYLER THOMAS L Agent 5185 US Hwy 1, Grant, FL, 32949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 5185 S. US HWY #1, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2016-03-10 5185 S. US HWY #1, GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 5185 US Hwy 1, Grant, FL 32949 -
LC NAME CHANGE 2009-08-19 THE OLD FISH HOUSE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000329038 TERMINATED 1000000471148 BREVARD 2013-01-30 2033-02-06 $ 447.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183560.00
Total Face Value Of Loan:
183560.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133200.00
Total Face Value Of Loan:
133200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133200
Current Approval Amount:
133200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134076.9
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183560
Current Approval Amount:
183560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184600.17

Date of last update: 03 Jun 2025

Sources: Florida Department of State