Search icon

PT FISH 7794, LLC

Company Details

Entity Name: PT FISH 7794, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000017036
FEI/EIN Number 80-0683361
Address: 7794 NORTHWEST 44TH STREET, SUNRISE, FL, 33351, US
Mail Address: 7794 NORTHWEST 44TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TWISS ROBERT M Agent 7794 NORTHWEST 44TH STREET, SUNRISE, FL, 33351

Managing Member

Name Role Address
TWISS PAUL Managing Member 7794 NORTHWEST 44TH STREET, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073988 INDIAN RIVER SEAFOOD EXPIRED 2012-07-25 2017-12-31 No data 7794 NORTHWEST 44TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-01 TWISS, ROBERT Micheal No data
LC STMNT OF RA/RO CHG 2016-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000154714 TERMINATED 1000000817499 INDIAN RIV 2019-02-25 2029-02-27 $ 342.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-05-01
CORLCRACHI 2016-02-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State