Search icon

APEX PREDATOR FISHING, LLC - Florida Company Profile

Company Details

Entity Name: APEX PREDATOR FISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APEX PREDATOR FISHING, 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: 02 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000071531
FEI/EIN Number 46-5609830

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

Address: 200-D Naco road, FORT PIERCE, FL, 34946, US
Mail Address: 5400 Killarney ave, FORT PIERCE, FL, 34951, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLIGAN JAMES Managing Member 5400 Killarney ave, FORT PIERCE, FL, 34951
Faga Chris J mgr 200-D Naco road, FORT PIERCE, FL, 34946
NELLIGAN JAMES N Agent 5400 Killarney ave, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074399 APEX PREDATOR FISHING, LLC EXPIRED 2015-07-17 2020-12-31 - 2319 TAMARIND DR APT 202, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-25 200-D Naco road, D, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 5400 Killarney ave, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 200-D Naco road, D, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2016-04-17 NELLIGAN, JAMES Nathan -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-04-05
Florida Limited Liability 2014-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State