Entity Name: | FISH FARM PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FISH FARM 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. |
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: | 05 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Aug 2016 (9 years ago) |
Document Number: | L14000073092 |
FEI/EIN Number |
30-0828235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Vanderbilt Beach Road, C/O Minio Holdings LLC, Naples, FL, 34108, US |
Mail Address: | 999 Vanderbilt Beach Road, C/O Minio Holdings LLC, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINIO JOHN J | Manager | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
MINIO CHRISTOPHER J | Manager | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
MINIO JOHN JR | Manager | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
MINIO John | Agent | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 999 Vanderbilt Beach Road, C/O Minio Holdings LLC, Suite 200, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 999 Vanderbilt Beach Road, C/O Minio Holdings LLC, Suite 200, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | MINIO, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 999 Vanderbilt Beach Road, C/O Minio Holdings LLC, Suite 200, Naples, FL 34108 | - |
LC AMENDMENT | 2016-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
LC Amendment | 2016-08-25 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State