Search icon

LIONFISH TAMER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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