Entity Name: | FISH HILL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | L18000093060 |
FEI/EIN Number | 82-5304672 |
Address: | 5695 Jack Brack Road, Saint Cloud, FL, 34771, US |
Mail Address: | 11490 Commerce Park Drive, Reston, VA, 20191, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEENAMKUNNEL JOE | Agent | 5695 Jack Brack Road, Saint Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
MEENAMKUNNEL JOE | Manager | 1662 HUNTING CREST WAY, VIENNA, VA, 22182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5695 Jack Brack Road, Saint Cloud, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 5695 Jack Brack Road, Saint Cloud, FL 34771 | No data |
REINSTATEMENT | 2021-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 5695 Jack Brack Road, Saint Cloud, FL 34771 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | MEENAMKUNNEL, JOE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-05-01 |
Florida Limited Liability | 2018-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State