Entity Name: | MC FISH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC FISH 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000159433 |
FEI/EIN Number |
46-4101197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1938 NE 5th St, 1938 NE 5th Street, Deerfield Beach, FL, 33441, US |
Mail Address: | 1938 NE 5th St, 1938 NE 5th Street, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Tim J | Managing Member | 1938 NE 5th St, Deerfield Beach, FL, 33441 |
Collins Tim M | memb | 1938 NE 5th St, Deerfield Beach, FL, 33441 |
COLLINS TIMOTHY J | Agent | 1938 NE 5th St, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000112358 | THE FISH DEPOT | EXPIRED | 2013-11-15 | 2018-12-31 | - | 707 SW 28TH ROAD, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1938 NE 5th St, 1938 NE 5th Street, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1938 NE 5th St, 1938 NE 5th Street, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1938 NE 5th St, 1938 NE 5th Street, Deerfield Beach, FL 33441 | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-02-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-10-23 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2015-04-15 |
LC Amendment | 2015-02-02 |
LC Amendment | 2014-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State