Search icon

SUNDANCER FISHERIES, LLC - Florida Company Profile

Company Details

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

SUNDANCER FISHERIES, 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: 31 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L12000015911
FEI/EIN Number 59-4706992

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

Address: 1676 ROBERTS DRIVE, JACKSONVILLE, FL, 32250, US
Mail Address: 1676 ROBERTS DRIVE, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYAL RICHIE B President 1676 ROBERTS DRIVE, JACKSONVILLE, FL, 32250
DYAL RICHIE B Manager 1676 ROBERTS DRIVE, JACKSONVILLE, FL, 32250
Dyal Celeste K Vice President 1676 ROBERTS DRIVE, JACKSONVILLE, FL, 32250
MCMENAMY WILLIAM B Agent 245 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 MCMENAMY, WILLIAM BESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1676 ROBERTS DRIVE, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-01-28 1676 ROBERTS DRIVE, JACKSONVILLE, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State