Entity Name: | CALICO FISHING CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALICO 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. |
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: | 23 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | L15000051645 |
FEI/EIN Number |
47-3516438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4519 LOIS AVE, TAMPA, FL, 33611, US |
Mail Address: | 4519 S LOIS AVE, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY NATHANIEL A | Manager | 4519 S LOIS AVE, TAMPA, FL, 33611 |
MURPHY NATHANIEL A | Agent | 4519 S LOIS AVE, TAMPA, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032246 | LONGBOARD CARPENTRY BY MURPHY | EXPIRED | 2015-03-30 | 2020-12-31 | - | 57 ABACUS AVENUE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2018-11-05 | CALICO FISHING CHARTERS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-05 | 4519 LOIS AVE, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 4519 LOIS AVE, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-05 | 4519 S LOIS AVE, TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-05 |
LC Amendment and Name Change | 2018-11-05 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State