Search icon

FLARDAFISH, LLC - Florida Company Profile

Company Details

Entity Name: FLARDAFISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLARDAFISH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000001203
FEI/EIN Number 364834651

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

Address: 4178 E. WASHINGTON HWY, MONTICELLO, FL, 32344, US
Mail Address: 4178 E. WASHINGTON HWY, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITMER ELIZA M Manager 4178 E. WASHINGTON HWY, MONTICELLO, FL, 32344
Gulledge Douglas J Auth 4178 E. WASHINGTON HWY, MONTICELLO, FL, 32344
WITMER ELIZA M Agent 4178 E. WASHINGTON HWY, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 4178 E. WASHINGTON HWY, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 4178 E. WASHINGTON HWY, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2016-07-11 4178 E. WASHINGTON HWY, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2016-06-23 WITMER, ELIZA M -
REINSTATEMENT 2016-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-07-11
Reinstatement 2016-06-23
REINSTATEMENT 2013-10-02
Florida Limited Liability 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State