Search icon

PLETHORA FISHING LLC - Florida Company Profile

Company Details

Entity Name: PLETHORA FISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLETHORA FISHING 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: 14 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L18000219641
FEI/EIN Number 83-1945822

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

Address: 17715 Wall Circle, REDINGTON SHORES, FL, 33708, US
Mail Address: 17715 Wall Circle, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CHRISTOPHER Member 17715 Wall Circle, REDINGTON SHORES, FL, 33708
HERNANDEZ CHRISTOPHER Agent 17715 Wall Circle, REDINGTON SHORES, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069586 REDINGTON SHORES BAIT AND TACKLE ACTIVE 2024-06-03 2029-12-31 - 18109 GULF BLVD, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 17715 Wall Circle, REDINGTON SHORES, FL 33708 -
REINSTATEMENT 2023-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 17715 Wall Circle, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2023-05-12 17715 Wall Circle, REDINGTON SHORES, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 HERNANDEZ, CHRISTOPHER -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
REINSTATEMENT 2023-05-12
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State