Entity Name: | FISH HOUSE RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FISH HOUSE RESTAURANT, 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: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2024 (7 months ago) |
Document Number: | L08000115724 |
FEI/EIN Number |
263952906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 HWY 98, MEXICO BEACH, FL, 32456, US |
Mail Address: | 168 8th st, APALACHICOLA, FL, 32320, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPILDE NICHOLE | Manager | 1206 SLEEPY HOLLOW ROAD, MEXICO BEACH, FL, 32456 |
SPILDE KAYLA | Manager | 168 8TH STREET, APALACHICOLA, FL, 32320 |
Spilde Kayla | Agent | 168 8th st, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 3006 HWY 98, MEXICO BEACH, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | Spilde, Kayla | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 168 8th st, APALACHICOLA, FL 32320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-11 | 3006 HWY 98, MEXICO BEACH, FL 32456 | - |
LC AMENDMENT | 2019-12-11 | - | - |
LC AMENDMENT | 2011-12-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-24 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-27 |
LC Amendment | 2019-12-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State