Search icon

FEEDING FRENZY SPORTFISHING ACADEMY AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: FEEDING FRENZY SPORTFISHING ACADEMY AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEEDING FRENZY SPORTFISHING ACADEMY AND CONSULTING, 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: 16 Jul 2009 (16 years ago)
Document Number: L09000068446
FEI/EIN Number 270775838

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

Address: 5815 Cleveland Road, VENICE, FL, 34293, US
Mail Address: 5815 Cleveland Road, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEITER KEVIN M Managing Member 5815 Cleveland Road, VENICE, FL, 34293
DEITER STEPHANIE M Managing Member 5815 Cleveland Road, VENICE, FL, 34293
DEITER KEVIN M Agent 5815 Cleveland Road, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008123 SWAB THE DECK SERVICES ACTIVE 2023-01-17 2028-12-31 - 5815 CLEVELAND ROAD, VENICE, FL, 34293
G11000099914 GULF TO BAY FISHING CLUB EXPIRED 2011-10-10 2016-12-31 - 5824 MONROE ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 5815 Cleveland Road, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2021-04-25 5815 Cleveland Road, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 5815 Cleveland Road, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State