Search icon

FISH WHISTLE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: FISH WHISTLE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH WHISTLE REALTY, 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: 29 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000168641
FEI/EIN Number 47-2237730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4620 N THATCHER AVE, TAMPA, FL, 33614, US
Mail Address: PO BOX 273890, TAMPA, FL, 33688, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAFFNEY GEORGE EJR. Authorized Member 3117 MOSSVALE LANE, TAMPA, FL, 33618
LYNCH JARROD M Authorized Member 4208 Winding Willow Dr, TAMPA, FL, 33618
GAFFNEY GEORGE EJR. Agent 4620 N THATCHER AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 4620 N THATCHER AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 4620 N THATCHER AVE, TAMPA, FL 33614 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2017-10-02 4620 N THATCHER AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2017-10-02 GAFFNEY, GEORGE E, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State