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