Search icon

CHANNEL FOUR AQUACULTURE LLC. - Florida Company Profile

Company Details

Entity Name: CHANNEL FOUR AQUACULTURE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANNEL FOUR AQUACULTURE 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L11000014981
FEI/EIN Number 47-2413888

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

Address: 12602 State Road, CEDAR KEY, 32625, UN
Mail Address: P.O. Box 714, CEDAR KEY, 32625, UN
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS CHRISTOPHER W Manager 11871 RYE KEY DR., CEDAR KEY, FL, 32625
SEYFERT LINDA L Manager 11871 RYE KEY DR., CEDAR KEY, FL, 32625
CEDAR SHOALS INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 Cedar Shoals Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 12602 State Road 24, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 12602 State Road, CEDAR KEY 32625 UN -
CHANGE OF MAILING ADDRESS 2016-01-30 12602 State Road, CEDAR KEY 32625 UN -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State