Search icon

NATIVE SPORTFISHING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NATIVE SPORTFISHING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE SPORTFISHING SERVICES 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 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L16000100662
FEI/EIN Number 81-2747103

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

Address: 1649 46TH AVE N, ST. PETERSBURG, FL, 33714, US
Mail Address: 760 SAND PINE DRIVE NE, ST. PETERSBURG, FL, 33703
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE KYLE M Manager 1649 46TH AVE N, ST. PETERSBURG, FL, 33714
HICKS BRITTANY M Manager 1649 46TH AVE N, ST. PETERSBURG, FL, 33714
WALLACE KYLE M Agent 1649 46TH AVE N, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-06-16 NATIVE SPORTFISHING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 1649 46TH AVE N, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2022-08-12 WALLACE, KYLE M -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1649 46TH AVE N, ST. PETERSBURG, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
LC Amendment and Name Change 2023-06-16
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State