Search icon

APEX PREDATOR FISHING, LLC

Company Details

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

Agent

Name Role Address
NELLIGAN JAMES N Agent 5400 Killarney ave, FORT PIERCE, FL, 34951

Managing Member

Name Role Address
NELLIGAN JAMES Managing Member 5400 Killarney ave, FORT PIERCE, FL, 34951

mgr

Name Role Address
Faga Chris J mgr 200-D Naco road, FORT PIERCE, FL, 34946

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 No data 2319 TAMARIND DR APT 202, FORT PIERCE, FL, 34949

Events

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

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 Feb 2025

Sources: Florida Department of State