Entity Name: | THE CRAPPIE FISHERMAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CRAPPIE FISHERMAN 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: | 20 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2013 (12 years ago) |
Document Number: | L11000142256 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 14th St. SE, Steinhatchee, FL, 32359, US |
Mail Address: | 217 14th St. SE, Steinhatchee, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MICHAEL | Agent | 217 14th St. SE, Steinhatchee, FL, 32359 |
BAKER MICHAEL | Managing Member | 217 14th St. SE, Steinhatchee, FL, 32359 |
BAKER SUZANNE | Managing Member | 217 14th St. SE, Steinhatchee, FL, 32359 |
BAKER NICOLE | Managing Member | 13167 Rivergate Trl E, Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 217 14th St. SE, Steinhatchee, FL 32359 | - |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 217 14th St. SE, Steinhatchee, FL 32359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 217 14th St. SE, Steinhatchee, FL 32359 | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State