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. |
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 |
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 |
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 |
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 | - |
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