Search icon

THE FETCH APP, LLC. - Florida Company Profile

Company Details

Entity Name: THE FETCH APP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FETCH APP, 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: 23 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L20000029081
FEI/EIN Number 84-4729383

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

Address: 1201 HAMLET AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 1201 HAMLET AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUIS GARRETT Manager 1201 HAMLET AVENUE, CLEARWATER, FL, 33756
BUIS MICHAEL Manager 1201 HAMLET AVENUE, CLEARWATER, FL, 33756
BUIS LUTHER Authorized Member 1201 HAMLET AVENUE, CLEARWATER, FL, 33756
BUIS LUTHER V Agent 1201 HAMLET AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 1201 HAMLET AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-06-21 1201 HAMLET AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-06-21 BUIS, LUTHER V -
LC NAME CHANGE 2020-03-16 THE FETCH APP, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000741759 ACTIVE 21-004479-CI PINELLAS COUNTY CIRCUIT COURT 2024-05-21 2029-11-21 $107810.88 CENTRIPETAL FUSION LLC, 14157 HETRICK CIRCLE SOUTH, LARGO, FL 33774

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
LC Amendment 2021-06-21
ANNUAL REPORT 2021-03-15
LC Name Change 2020-03-16
Florida Limited Liability 2020-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State