Search icon

BIG FISH HOLDINGS 2, LLC - Florida Company Profile

Company Details

Entity Name: BIG FISH HOLDINGS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG FISH HOLDINGS 2, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L09000001361
FEI/EIN Number 264042794

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

Address: 1925 S. 14TH ST, SUITE 7, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1925 S. 14TH ST, SUITE 7, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAFFARONI MICHAEL P Agent 1925 S. 14TH ST., FERNANDINA BEACH, FL, 32034
BIG FISH HOLDINGS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900220 THE SIGN SHOPPE EXPIRED 2009-01-21 2014-12-31 - 1925 S. 14 TH ST. SUITE 7, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 1925 S. 14TH ST, SUITE 7, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2010-04-11 1925 S. 14TH ST, SUITE 7, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 1925 S. 14TH ST., SUITE 7, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State