Search icon

SEAGULL FISH ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: SEAGULL FISH ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAGULL FISH ENTERTAINMENT, 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: 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 24 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2023 (a year ago)
Document Number: L14000024804
FEI/EIN Number 46-4624723

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

Address: 2501 South Wilder Loop, Plant City, FL, 33565, US
Mail Address: 501 Charlie Griffin rd, Plant City, FL, 33566, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL GARY Manager 4872 E Kentucky Ave, Denver, CO, 80246
McNeely April Agent 501 Charlie Griffin rd, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 2501 South Wilder Loop, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2021-01-24 2501 South Wilder Loop, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2021-01-24 McNeely, April -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 501 Charlie Griffin rd, Plant City, FL 33566 -
LC AMENDMENT 2020-04-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-24
LC Amendment 2020-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State