Search icon

THE FISH TANK 1297 LLC - Florida Company Profile

Company Details

Entity Name: THE FISH TANK 1297 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FISH TANK 1297 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: 05 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2020 (5 years ago)
Document Number: L18000139063
FEI/EIN Number 882785041

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

Address: 4950 SILVER STAR RD, ORLANDO, FL, 32808, US
Mail Address: 105 NE 131ST STREET, North Miami, FL, 33161, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNY JIMMY Manager 4738 LEMANS DR, ORLANDO, FL, 32808
MAGNY JIM Agent 105 NE 131ST STREET, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136987 MAGNUM LOGISTICS ACTIVE 2021-10-11 2026-12-31 - 4738 LEMANS DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4950 SILVER STAR RD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 105 NE 131ST STREET, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4950 SILVER STAR RD, ORLANDO, FL 32808 -
REINSTATEMENT 2020-06-21 - -
REGISTERED AGENT NAME CHANGED 2020-06-21 MAGNY, JIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-06-21
Florida Limited Liability 2018-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State