Search icon

FISH TALES HOLDINGS, LLC - Florida Company Profile

Company Details

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

FISH TALES HOLDINGS, 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 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L09000037212
FEI/EIN Number 264758752

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

Address: 851 Half Mile Road, PLANT CITY, FL, 33565, US
Mail Address: PO BOX 3182, Plant City, FL, 33563, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTZER ELLIOT N Manager 851 Half Mile Road, Plant City, FL, 33565
Mintzer Victoria Manager 851 Half Mile Road, Plant City, FL, 33565
MINTZER ELLIOT N Agent 851 Half Mile Road, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 851 Half Mile Road, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 851 Half Mile Road, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-03-21 851 Half Mile Road, PLANT CITY, FL 33565 -
REINSTATEMENT 2012-10-01 - -
REGISTERED AGENT NAME CHANGED 2012-10-01 MINTZER, ELLIOT N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2012-04-16 FISH TALES HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State