Search icon

NICHE FISHING CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: NICHE FISHING CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHE FISHING CHARTERS, 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: 16 Dec 2014 (10 years ago)
Document Number: L14000191404
FEI/EIN Number 47-2556296

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

Address: 5393 Gulf of Mexico Drive, #117, Longboat Key, FL, 34228, US
Mail Address: 5393 Gulf of Mexico Drive, #117, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPP ZAC T Manager 5393 Gulf of Mexico Drive, Longboat Key, FL, 34228
TAPP ZACHARY T Agent 5393 Gulf of Mexico Drive, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087622 NICHE BOATING SCHOOL ACTIVE 2023-07-26 2028-12-31 - 5393 GULF OF MEXICO DRIVE, APT 117C, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 5393 Gulf of Mexico Drive, #117, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2019-04-04 5393 Gulf of Mexico Drive, #117, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 5393 Gulf of Mexico Drive, #117, Longboat Key, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State