Search icon

SALTY DAWGZ' DEEP SEA FISHING AND CHARTER'S LLC - Florida Company Profile

Company Details

Entity Name: SALTY DAWGZ' DEEP SEA FISHING AND CHARTER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTY DAWGZ' DEEP SEA FISHING AND CHARTER'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2015 (10 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L15000108781
FEI/EIN Number NOT APPLICABLE

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

Address: 12 Miracle Strip Parkway SW, Fort Walton Beach, FL, 32547, US
Mail Address: PO Box 895, Fort Walton Beach, FL, 32549, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEY GRETCHEN Authorized Representative PO Box 895, Fort Walton Beach, FL, 32549
HANEY MICHAEL P Agent 12 Miracle Strip Parkway SW, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 12 Miracle Strip Parkway SW, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 12 Miracle Strip Parkway SW, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-20 - -
CHANGE OF MAILING ADDRESS 2016-11-20 12 Miracle Strip Parkway SW, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2016-11-20 HANEY, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-11-20
Florida Limited Liability 2015-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State