Search icon

FERT AND SQUIRT II LLC - Florida Company Profile

Company Details

Entity Name: FERT AND SQUIRT II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERT AND SQUIRT II 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000125497
FEI/EIN Number 47-4619554

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

Address: 123 QUEEN ANN COURT, FORT PIERCE, FL, 34949, US
Mail Address: 123 QUEEN ANN CT, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE JOSEPH Manager 123 QUEEN ANN COURT, FORT PIERCE, FL, 34949
VALENTINE JOSEPH AJR Agent 123 QUEEN ANN CT, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084016 VALENTINE SPORTFISHING CHARTERS ACTIVE 2022-07-15 2027-12-31 - 123 QUEEN ANN COURT, FORT PIERCE, FL, 34949
G16000125991 VALENTINE OFFSHORE CHARTERS EXPIRED 2016-11-21 2021-12-31 - PO BOX 702299, SAINT CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 123 QUEEN ANN COURT, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2021-02-02 123 QUEEN ANN COURT, FORT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 123 QUEEN ANN CT, FORT PIERCE, FL 34949 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 VALENTINE, JOSEPH A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State