Search icon

OKEECHOBEE FISH COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OKEECHOBEE FISH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKEECHOBEE FISH COMPANY, 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: 24 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: L08000091014
FEI/EIN Number 263432273

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

Address: 7841 Hwy 78 West, OKEECHOBEE, FL, 34974, US
Mail Address: 7841 Hwy 78 West, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURSON STEPHEN A Managing Member 19025 HWY 98 NORTH, OKEECHOBEE, FL, 34974
Courson JEANETT Managing Member 19025 HWY 98 NORTH, OKEECHOBEE, FL, 34974
Sims Laura KCPA Agent Sims Munson CPA, PLLC, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072675 COURSON FARMS ACTIVE 2018-06-29 2028-12-31 - 7841 HWY 78 WEST, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 Sims Munson CPA, PLLC, 203 SE 2nd Avenue, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 7841 Hwy 78 West, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2018-04-11 7841 Hwy 78 West, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Sims, Laura K, CPA -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8997
Current Approval Amount:
8997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9118.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State