Search icon

FISH HOUSE RESTAURANT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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