Search icon

CLAPBOARD CREEK FISH CAMP, LLC - Florida Company Profile

Company Details

Entity Name: CLAPBOARD CREEK FISH CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAPBOARD CREEK FISH CAMP, 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: 20 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L12000009735
FEI/EIN Number 45-4422492

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

Address: 6233 HECHSCHER DRIVE, JACKSONVILLE, FL, 32226, US
Mail Address: 6233 Heckscher Drive, JACKSONVILLE BEACH, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCKNER JAN Manager 6233 HECHSCHER DRIVE, JACKSONVILLE, FL, 32226
Bruckner Taylor Agent 6233 HECHSCHER DRIVE, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005555 FISH CAMP MARINE ACTIVE 2020-01-13 2025-12-31 - 6233 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
G18000081686 FISH CAMP MARINE EXPIRED 2018-07-31 2023-12-31 - 6233 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
G13000016527 CC FISH CAMP MARINE EXPIRED 2013-02-15 2018-12-31 - 78 W 9TH STREET, ATLANTIC BEACH, FL, 32233
G13000016542 FISH CAMP MARINE EXPIRED 2013-02-15 2018-12-31 - 78 W 9TH STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-03 Bruckner, Taylor -
LC STMNT OF RA/RO CHG 2017-09-20 - -
LC DISSOCIATION MEM 2015-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 6233 HECHSCHER DRIVE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2013-02-05 6233 HECHSCHER DRIVE, JACKSONVILLE, FL 32226 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000413767 TERMINATED 1000000932331 DUVAL 2022-08-25 2042-08-31 $ 1,360.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-03
CORLCRACHG 2017-09-20
Reg. Agent Resignation 2017-09-18
ANNUAL REPORT 2017-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State