Entity Name: | NORFLEET'S FISH CAMP & MORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 | Agent | 18945 JEBERT DR, ARIPEKA, FL, 34679 |
Name | Role | Address |
---|---|---|
CROLEY RICK | Managing Member | PO BOX 111, ARIPEKA, FL, 34679 |
CROLEY TERRI | Managing Member | PO BOX 111, ARIPEKA, FL, 34679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 221 OSAWA BLVD., SPRINGHILL, FL 34607 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 221 OSAWA BLVD., SPRINGHILL, FL 34607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 18945 JEBERT DR, ARIPEKA, FL 34679 | No data |
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 Feb 2025
Sources: Florida Department of State