Search icon

FLORIDA STATE FISH & AG LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE FISH & AG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STATE FISH & AG 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: 02 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L20000095142
FEI/EIN Number 85-0653348

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

Address: 2124 JOHNSTON RD, FORT PIERCE, FL, 34951, US
Mail Address: 2124 JOHNSTON RD, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOTTO JOSEPH R CO 2124 Johnston Rd., Fort Pierce,, FL, 34951
SHOTTO FRANK CO 2124 JOHNSTON RD, FORT PIERCE, FL, 34951
SHOTTO JOSEPH R Agent 2124 Johnston Rd., Fort Pierce,, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010321 FLORIDA BUDZ ACTIVE 2022-01-07 2027-12-31 - 2098 JOHNSTON RD., FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 2124 JOHNSTON RD, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 709 emil dr, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2124 Johnston Rd., Fort Pierce,, FL 34951 -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 SHOTTO, JOSEPH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State