Search icon

TARPON FISHING OUTFITTERS LLC - Florida Company Profile

Company Details

Entity Name: TARPON FISHING OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON FISHING OUTFITTERS 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: 12 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L12000090892
FEI/EIN Number 46-0577161

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

Mail Address: 3922 W. Osborne Ave, Tampa, FL, 33614, US
Address: 1500 U.S. HWY 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SAN FU Auth 586 CYPRESS LANE, LUTZ, FL, 33548
LEE SAN FU Agent 586 CYPRESS LANE, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079019 DAVE'S PARTS AND SERVICE, INC. EXPIRED 2012-08-09 2017-12-31 - TARPON FISHING OUTFITTERS LLC, 1500 US HWY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 LEE, SAN FU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-01-24 1500 U.S. HWY 19, HOLIDAY, FL 34691 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State