Search icon

FISHRX VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: FISHRX VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHRX VENTURES, 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: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: L15000196191
FEI/EIN Number 81-0684971

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

Address: 4209 114th Ter N, Clearwater, FL, 33762, US
Mail Address: PO BOX 6837, Clearwater, FL, 33758, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOVIE MICHAEL J Manager PO BOX 6837, Clearwater, FL, 33758
SOVIE MICHAEL J Agent 4209 114th Ter N, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136676 SOUTHEAST LAND AND GROUND SOLUTIONS EXPIRED 2018-12-24 2023-12-31 - PO BOX 6837, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4209 114th Ter N, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4209 114th Ter N, Clearwater, FL 33762 -
LC AMENDMENT 2018-08-07 - -
CHANGE OF MAILING ADDRESS 2018-04-30 4209 114th Ter N, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-21
LC Amendment 2018-08-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State