Search icon

OG FISHING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MIENTKIEWICZ DOUGLAS Managing Member 125 bayview isle drive, ISLAMORADA, FL, 33036
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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