Entity Name: | SALTY GOAT FISHING CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALTY GOAT FISHING CHARTERS, 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: |
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: | 17 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Sep 2018 (7 years ago) |
Document Number: | L17000013731 |
FEI/EIN Number |
81-5207572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SALTY GOAT FISHING CHARTERS LLC, 619 FRONT STREET SLIP #7, KEY WEST, FL, 33040, US |
Mail Address: | SALTY GOAT FISHING CHARTERS, LLC, 6 DEL MAR BLVD, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCHIRCO ASHLEY | Manager | 6 DEL MAR BLVD, KEY WEST, FL, 33040 |
FREEMAN JOHN G | Manager | 6 DEL MAR BLVD, KEY WEST, FL, 33040 |
Oropeza Gregory SEsq. | Agent | 221 Simonton Street, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-06 | Oropeza, Gregory S., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-28 | 221 Simonton Street, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-27 | SALTY GOAT FISHING CHARTERS LLC, 619 FRONT STREET SLIP #7, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2018-09-27 | SALTY GOAT FISHING CHARTERS LLC, 619 FRONT STREET SLIP #7, KEY WEST, FL 33040 | - |
LC AMENDMENT | 2018-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-06 |
AMENDED ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-03 |
LC Amendment | 2018-09-24 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State