Search icon

FISH FARM PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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