Search icon

CAPTAIN HOOKS LLC - Florida Company Profile

Company Details

Entity Name: CAPTAIN HOOKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPTAIN HOOKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000179300
FEI/EIN Number 84-2364217

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

Address: 1915 1/2 DREW ST, CLEARWATER, FL, 33765, US
Mail Address: 1915 1/2 DREW ST, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GARY Managing Member 110 S JUPITER AVE, CLEARWATER, FL, 33755
Johnson Jerrod V Agent 110 S JUPITER AVE, CLEARWATER FL, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079281 CAPTAIN HOOK'S BAIT AND TACKLE EXPIRED 2019-07-24 2024-12-31 - 110 S JUPITER AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-04 - -
CHANGE OF MAILING ADDRESS 2022-03-04 1915 1/2 DREW ST, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Johnson, Jerrod V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 1915 1/2 DREW ST, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-04
LC Amendment 2019-08-01
Florida Limited Liability 2019-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State