Entity Name: | NORFLEET'S FISH CAMP & MORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORFLEET'S FISH CAMP & MORE 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: |
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: | 20 Feb 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | L12000024254 |
FEI/EIN Number |
45-4586864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 OSAWA BLVD., SPRINGHILL, FL, 34607, US |
Mail Address: | PO BOX 111, ARIPEKA, FL, 34679, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROLEY RICK | Managing Member | PO BOX 111, ARIPEKA, FL, 34679 |
CROLEY TERRI | Managing Member | PO BOX 111, ARIPEKA, FL, 34679 |
CROLEY RICK | Agent | 18945 JEBERT DR, ARIPEKA, FL, 34679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 221 OSAWA BLVD., SPRINGHILL, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 221 OSAWA BLVD., SPRINGHILL, FL 34607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 18945 JEBERT DR, ARIPEKA, FL 34679 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000826819 | TERMINATED | 1000000496246 | PASCO | 2013-04-17 | 2033-04-24 | $ 387.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State