Entity Name: | OG FISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OG FISHING, 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: | 17 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000097892 |
FEI/EIN Number |
263562431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 bayview isle drive, Islamorada, FL, 33036, US |
Mail Address: | 125 bayview isle drive, Islamorada, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIENTKIEWICZ DOUGLAS | Managing Member | 125 bayview isle drive, ISLAMORADA, FL, 33036 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08303900170 | OLYMPIC GOLD FISHING | EXPIRED | 2008-10-29 | 2013-12-31 | - | 810 LUGO AVE, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 125 bayview isle drive, Islamorada, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 125 bayview isle drive, Islamorada, FL 33036 | - |
REINSTATEMENT | 2020-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State