Search icon

SALTWATER SIGHT FISHING, LLC - Florida Company Profile

Company Details

Entity Name: SALTWATER SIGHT FISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTWATER SIGHT FISHING, 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: 22 Aug 2011 (14 years ago)
Document Number: L11000096110
FEI/EIN Number NOT APPLICABLE

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

Address: 55 N Walter Ct, Merritt island, FL, 32952, US
Mail Address: 55 N Walter Ct, Merritt island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS ERIC Managing Member 55 N Walter Ct, Merritt island, FL, 32952
MYERS ERIC Agent 55 N Walter Ct, Merritt island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028508 SLIGHTLY OBSESSED FISHING CHARTERS ACTIVE 2017-03-17 2027-12-31 - 55 WALTER CT, MERRITT ISLAND, FL, 32952
G11000084076 SLIGHTLY OBSESSED SIGHT FISHING CHARTERS EXPIRED 2011-08-24 2016-12-31 - 8401 N. ATLANTIC AVE #A2, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 55 N Walter Ct, Merritt island, FL 32952 -
CHANGE OF MAILING ADDRESS 2014-04-21 55 N Walter Ct, Merritt island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 55 N Walter Ct, Merritt island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State