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. |
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 |
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 |
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 | - | - |
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