Search icon

SPF FISHING CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: SPF FISHING CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPF FISHING CHARTERS, 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: 20 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: L10000109469
FEI/EIN Number NOT APPLICABLE

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

Address: 3585 SE SAINT LUCIE BLVD., STUART, FL, 34997, US
Mail Address: 590 SW Harbor St., Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAWCETT SCOTT P Managing Member 590 SW Harbor St., Stuart, FL, 34997
FAWCETT SCOTT P Agent 590 SW harbor St., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 590 SW harbor St., Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-04-27 3585 SE SAINT LUCIE BLVD., STUART, FL 34997 -
REINSTATEMENT 2020-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 FAWCETT, SCOTT P -
REINSTATEMENT 2016-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 3585 SE SAINT LUCIE BLVD., STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-08-04
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-12-14
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-08-15
ANNUAL REPORT 2012-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State