Search icon

FISH OIL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FISH OIL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH OIL PARTNERS, 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: 14 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2013 (12 years ago)
Document Number: L13000023699
FEI/EIN Number 46-2135596

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

Address: 4323 Snowberry lane, Nples, FL, 34119, US
Mail Address: 4323 Snowberry lane, Nples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLIS JOHN Managing Member 11216 TAMIAMI TR N, NAPLES, FL, 34110
PHELAN GRANT Managing Member 11216 TAMIAMI TR N, NAPLES, FL, 34110
POHLMANN PETER GRANT JR. Managing Member 11216 TAMIAMI TR N, NAPLES, FL, 34110
MARGASON MARK Managing Member 11216 TAMIAMI TR N, NAPLES, FL, 34110
Callis John Agent 4323 Snowberry lane, Nples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 4323 Snowberry lane, Nples, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-04-02 4323 Snowberry lane, Nples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 4323 Snowberry lane, Nples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-04-23 Callis, John -
LC AMENDMENT 2013-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State