Search icon

SHARED MAIL ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: SHARED MAIL ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARED MAIL ACQUISITIONS, 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: 20 Dec 2000 (24 years ago)
Date of dissolution: 14 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L00000015868
FEI/EIN Number 651074731

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

Address: 3060 Bohicket Rd, Johns Island, SC, 29455, US
Mail Address: 3060 Bohicket Rd, Johns Island, SC, 29455, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SCOTT Managing Member 3060 Bohicket Rd, Johns Island, SC, 29455
MCCLOSKEY THOMAS Agent 3060 Bohicket Rd, Johns Island, FL, 29455
MCCLOSKEY THOMAS Managing Member 3060 Bohicket Rd, Johns Island, SC, 29455

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-14 - -
REINSTATEMENT 2017-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 3060 Bohicket Rd, Johns Island, FL 29455 -
REGISTERED AGENT NAME CHANGED 2017-12-11 MCCLOSKEY, THOMAS -
CHANGE OF MAILING ADDRESS 2017-12-11 3060 Bohicket Rd, Johns Island, SC 29455 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 3060 Bohicket Rd, Johns Island, SC 29455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2017-12-14
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-17
REINSTATEMENT 2008-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State