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. |
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 |
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 | - |
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 | - | - |
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