Search icon

SHRIMP FARM HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: SHRIMP FARM HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRIMP FARM HOUSING, 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: 22 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L16000230538
FEI/EIN Number 81-4945054

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

Address: 429 Caroline Street, KEY WEST, FL, 33040, US
Mail Address: PO Box 4170, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walsh Joseph H Authorized Member 7 Cypress Terrace, Key West, FL, 33040
Walsh Joseph H Agent 7 Cypress Terrace, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025538 SUMMERLAND FARMS ACTIVE 2025-02-20 2030-12-31 - PO BOX 4170, KEY WEST, FL, 33041
G19000084752 SUMMERLAND FARMS EXPIRED 2019-08-10 2024-12-31 - P.O. BOX 4147, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-28 429 Caroline Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-01-28 429 Caroline Street, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-01-28 Walsh, Joseph H -
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 7 Cypress Terrace, KEY WEST, FL 33040 -
LC AMENDMENT 2017-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
LC Amendment 2018-03-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-28
LC Amendment 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State