Search icon

FISHIN MISSION, LLC - Florida Company Profile

Company Details

Entity Name: FISHIN MISSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHIN MISSION, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000080566
FEI/EIN Number 270786979

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

Address: DBA Daily Driver LLC, 407 Commerce Way, JUPITER, FL, 33458, US
Mail Address: 880 JUPITER PARK, SUITE 14, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART JAMES D Managing Member 880 JUPITER PARK DRIVE, SUITE 14, JUPITER, FL, 33458
STUART JAMES D Agent 880 JUPITER PARK DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058472 DAILY DRIVER LLC EXPIRED 2018-05-14 2023-12-31 - 880 JUPITER PARK DRIVE, SUITE 14, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 DBA Daily Driver LLC, 407 Commerce Way, Suite 10B, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-01-05 DBA Daily Driver LLC, 407 Commerce Way, Suite 10B, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State