Entity Name: | LIONFISH TAMER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIONFISH TAMER, 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: | 12 Sep 2016 (9 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L16000169784 |
FEI/EIN Number |
81-3838517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 638 Vickers Street, Sebastian, FL, 32958, US |
Mail Address: | 638 Vickers Street, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUMPF JOHN KIV | Manager | 638 VICKERS STREET, SEBASTIAN, FL, 32958 |
Duvall Marie A | Auth | 1913 Princess Court, Naples, FL, 32958 |
DUVALL MARIE A | Agent | 1913 Princess Ct, Naples, FL, 341101018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125972 | NATIVE SALT BAITS | EXPIRED | 2018-11-28 | 2023-12-31 | - | 6820 WOODMERE ROAD, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 638 Vickers Street, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 638 Vickers Street, Sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 1913 Princess Ct, Naples, FL 34110-1018 | - |
LC DISSOCIATION MEM | 2021-01-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Resignation | 2021-01-21 |
CORLCDSMEM | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-26 |
Florida Limited Liability | 2016-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State