Search icon

FUDPUCKER'S MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FUDPUCKER'S MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUDPUCKER'S MANAGEMENT COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2009 (16 years ago)
Document Number: L09000016000
FEI/EIN Number 264277652

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

Address: 20001-A EMERALD COAST PKWY, DESTIN, FL, 32541, US
Mail Address: 20001-A EMERALD COAST PKWY, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS TIMOTHY M Agent 20001-A EMERALD COAST PKWY, DESTIN, FL, 32541
RED WHITE & BLUE INVESTMENTS, " LLC, " Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146954 FUDS (VOLLEYBALL TOURNAMENT) ACTIVE 2023-12-04 2028-12-31 - 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541
G13000075512 FUDPUCKER 4 PLAYER ACTIVE 2013-07-29 2028-12-31 - 20001-A, DESTIN, FL, 32541
G13000075525 EMERALD COAST VOLLEYBALL WEEK ACTIVE 2013-07-29 2028-12-31 - 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541
G13000049207 JUNIOR FUDS (VOLLEYBALL TOURNAMENT) ACTIVE 2013-05-24 2028-12-31 - 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-17 EDWARDS, TIMOTHY M -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State