Search icon

REEL FISHY APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: REEL FISHY APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL FISHY APPAREL, 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: 28 Mar 2013 (12 years ago)
Document Number: L13000046067
FEI/EIN Number 46-2441274

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

Address: 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER CHAD Managing Member 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL, 32082
ALLEN HOLLY Managing Member 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL, 32082
Moyer Robert Chad Agent 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032241 REEL FISHY EXPIRED 2013-04-03 2018-12-31 - 112 COASTAL OAK CIR, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Moyer, Robert Chad -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 112 COASTAL OAK CIRCLE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State