Search icon

ISLAMORADA FISH COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ISLAMORADA FISH COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Nov 1997 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: M97000000737
FEI/EIN Number 431765611

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

Mail Address: 2500 E. KEARNEY STREET, ATTN: TAX & LICENSE DIV, SPRINGFIELD, MO, 65898
Address: 81532 OVERSEAS HIGHWAY, ATTN: TAX & LICENSE DIV, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
EISENHOUR TIMOTHY Vice President 2500 E. KEARNEY ST, SPRINGFIELD, MO, 65898
MALISZEWSKI KEVIN Chief Financial Officer 2500 E. KEARNEY ST, SPRINGFIELD, MO, 65898
C T CORPORATION SYSTEM Agent -
BASS PRO OUTDOOR WORLD, LLC Managing Member 2500 E. KEARNEY ST, SPRINGFIELD, MO, 65898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99078900093 ISLAMORADA FISH COMPANY EXPIRED 1999-03-19 2024-12-31 - 2500 E. KEARNEY, SPRINGFIELD, MO, 65898

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 81532 OVERSEAS HIGHWAY, ATTN: TAX & LICENSE DIV, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2011-01-19 81532 OVERSEAS HIGHWAY, ATTN: TAX & LICENSE DIV, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2003-12-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-12-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1999-11-23 - -
REVOKED FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State