Search icon

365 FISHING, LLC - Florida Company Profile

Company Details

Entity Name: 365 FISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

365 FISHING, 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: 19 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2021 (4 years ago)
Document Number: L16000228202
FEI/EIN Number 81-5398728

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

Address: 25 N Lake Ave, LAKE BUTLER, 32054, UN
Mail Address: 25 N Lake Ave, LAKE BUTLER, 32054, UN
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID Manager 325 SE 3rd Ave, LAKE BUTLER, 32054
THOMAS DAVID M Agent 325 SE 3rd Ave, LAKE BUTLER, FL, 32054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137413 365 FISHING EXPIRED 2016-12-21 2021-12-31 - 240 SE 1ST STREET, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 325 SE 3rd Ave, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2021-09-25 THOMAS, DAVID M -
REINSTATEMENT 2021-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 25 N Lake Ave, LAKE BUTLER 32054 UN -
CHANGE OF MAILING ADDRESS 2020-06-29 25 N Lake Ave, LAKE BUTLER 32054 UN -
LC NAME CHANGE 2017-01-23 365 FISHING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
LC Name Change 2017-01-23
Florida Limited Liability 2016-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State