Search icon

S & K FISHERIES LLC - Florida Company Profile

Company Details

Entity Name: S & K FISHERIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & K FISHERIES 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: 10 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L13000143781
FEI/EIN Number 46-3866835

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

Address: 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945
Mail Address: 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD ROBERT J Managing Member 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945
WARD TAMATHY L Managing Member 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945
Ward Robert J Agent 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149439 TAMMY'S BAKERY ACTIVE 2023-12-10 2028-12-31 - 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945
G23000138802 SUNRISE CONSULTING SERVICES ACTIVE 2023-11-13 2028-12-31 - 521 SUNRISE DRIVE, FORT PIERCE, FL, 34945
G16000052139 STRAIGHT DIPPIN' EXPIRED 2016-05-25 2021-12-31 - 521 SUNRISE DR., FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 Ward, Robert J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-10-17
REINSTATEMENT 2022-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State