Entity Name: | FISH-WISH ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | L14000029310 |
FEI/EIN Number | 46-4872023 |
Address: | 435 114th St Ocean, Marathon, FL, 33050, US |
Mail Address: | 435 114th St Ocean, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY MICHAEL | Agent | 435 114th St Ocean, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
HENRY MICHAEL | Manager | 435 114th St Ocean, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 435 114th St Ocean, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 435 114th St Ocean, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 435 114th St Ocean, Marathon, FL 33050 | No data |
LC AMENDMENT | 2014-05-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State