Entity Name: | BAHIA HONDA TARPON CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2015 (10 years ago) |
Date of dissolution: | 04 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | L15000078259 |
FEI/EIN Number | 47-3945017 |
Address: | 4393 11TH AVE. SW, NAPLES, FL, 34116, US |
Mail Address: | 4393 11TH AVE. SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPPS PETER S | Agent | 4393 11TH AVE. SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
RAPPS PETER S | Authorized Member | 4393 11TH AVE. SW, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000063666 | BAHIA HONDA FISHING CHARTERS | EXPIRED | 2017-06-08 | 2022-12-31 | No data | 4393 11TH AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 4393 11TH AVE. SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 4393 11TH AVE. SW, NAPLES, FL 34116 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 4393 11TH AVE. SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 4393 11TH AVE. SW, NAPLES, FL 34116 | No data |
VOLUNTARY DISSOLUTION | 2020-06-04 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-14 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State