Entity Name: | ITSU FISHERIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITSU FISHERIES, 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: |
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: | 19 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2024 (5 months ago) |
Document Number: | L08000089451 |
FEI/EIN Number |
263743559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8756 Sw Cherry Ln, Stuart, FL, 34997, US |
Mail Address: | PO BOX 1425, PORT SALERNO, FL, 34992, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLEY MICHAEL O | Managing Member | PO. BOX 1425, PORT SALERNO, FL, 34992 |
ASHLEY SEAN O | Managing Member | PO. BOX 1425, PORT SALERNO, FL, 34992 |
ASHLEY MICHAEL | Agent | 8756 Sw Cherry Lane, Stuart, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08364900339 | PRESSURES OFF | EXPIRED | 2008-12-29 | 2013-12-31 | - | 1478 SE ANDREWS ST, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 8756 Sw Cherry Lane, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 8756 Sw Cherry Ln, Stuart, FL 34997 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | ASHLEY, MICHAEL | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2012-03-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-11 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-20 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State