Search icon

NORFLEET'S FISH CAMP & MORE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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