Entity Name: | APEX PREDATOR FISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000071531 |
FEI/EIN Number | 46-5609830 |
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 |
Name | Role | Address |
---|---|---|
NELLIGAN JAMES N | Agent | 5400 Killarney ave, FORT PIERCE, FL, 34951 |
Name | Role | Address |
---|---|---|
NELLIGAN JAMES | Managing Member | 5400 Killarney ave, FORT PIERCE, FL, 34951 |
Name | Role | Address |
---|---|---|
Faga Chris J | mgr | 200-D Naco road, FORT PIERCE, FL, 34946 |
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 | No data | 2319 TAMARIND DR APT 202, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 200-D Naco road, D, FORT PIERCE, FL 34946 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 5400 Killarney ave, FORT PIERCE, FL 34951 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 200-D Naco road, D, FORT PIERCE, FL 34946 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-17 | NELLIGAN, JAMES Nathan | No data |
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 Feb 2025
Sources: Florida Department of State