Entity Name: | FISH AMI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | L17000001135 |
FEI/EIN Number | 814953738 |
Address: | 200 BRIDGE STREET, BRADENTON BEACH, FL, 34217, US |
Mail Address: | 7811 27th avenue w, Bradenton, FL, 34209, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER BUCHEK DAVID | Agent | 7811 27th avenue w, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
FOSTER BUCHEK DAVID | Manager | 200 BRIDGE STREET, BRADENTON BEACH, FL, 34217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118717 | ANNA MARIA CHARTERS | EXPIRED | 2019-11-04 | 2024-12-31 | No data | 4120 CAPE VISTA DR, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-21 | 200 BRIDGE STREET, BRADENTON BEACH, FL 34217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 7811 27th avenue w, Bradenton, FL 34209 | No data |
LC AMENDMENT | 2021-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | FOSTER BUCHEK, DAVID | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
LC Amendment | 2021-11-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-20 |
Florida Limited Liability | 2017-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State