Search icon

STONE FISH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: STONE FISH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE FISH PROPERTIES 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: 25 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: L14000031677
FEI/EIN Number 46-4914514

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

Address: 1517 Calhoun St, Fernendina, FL, 32034, US
Mail Address: 1517 Calhoun St, Fernendina, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKLICK KEVIN R Manager 1517 Calhoun St, Fernendina, FL, 32034
RICKLICK Brigid C Manager 1517 Calhoun St, Fernendina, FL, 32034
RICKLICK KEVIN R Agent 1517 Calhoun St, Fernendina, FL, 32034

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-14 STONE FISH PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1517 Calhoun St, Fernendina, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-02-08 1517 Calhoun St, Fernendina, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1517 Calhoun St, Fernendina, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-01-23 RICKLICK, KEVIN R -
REINSTATEMENT 2016-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State