Entity Name: | MACK'S FISH CAMP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACK'S FISH CAMP 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. |
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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | L13000058832 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 SW 207TH ST, MIRAMAR, FL, 33029, US |
Mail Address: | P.O. BOX 298505, HOLLYWOOD, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MARSHALL | Manager | P.O. BOX 298505, HOLLYWOOD, FL, 33029 |
Nicole Jones | Manager | P.O. BOX 298505, HOLLYWOOD, FL, 33029 |
JONES MARSHALL MR. | Agent | 3400 SW 207TH ST, MIRAMAR, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000024259 | GLADSMEN ENTERPRISES | EXPIRED | 2014-03-09 | 2019-12-31 | - | P.O. BOX 297678, HOLLYWOOD, FL, 33029 |
G14000024263 | GLADESMEN AIRBOAT TOURS | EXPIRED | 2014-03-09 | 2019-12-31 | - | P.O. BOX 297678, HOLLYWOOD, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-01 | 3400 SW 207TH ST, MIRAMAR, FL 33029 | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-23 | JONES, MARSHALL, MR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-23 | 3400 SW 207TH ST, MIRAMAR, FL 33029 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-07-06 |
REINSTATEMENT | 2016-10-17 |
REINSTATEMENT | 2015-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State