Search icon

SHELTER (REINSTATED) LLC - Florida Company Profile

Company Details

Entity Name: SHELTER (REINSTATED) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTER (REINSTATED) 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 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000004008
FEI/EIN Number 412082237

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

Address: 140 PINE AVENUE NORTH, TAMPA BAY, OLDSMAR, FL, 34677, US
Mail Address: 140 PINE AVENUE NORTH, TAMPA BAY, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAAL URSEL D Manager 140 PINE AVENUE NORTH, TAMPA BAY, OLDSMAR, FL, 34677
PATEL DILIP E Agent DILIP PATEL LAW FIRM, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-31 - -
LC AMENDMENT AND NAME CHANGE 2011-05-31 SHELTER (REINSTATED) LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 140 PINE AVENUE NORTH, TAMPA BAY, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2011-05-31 140 PINE AVENUE NORTH, TAMPA BAY, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2011-05-31 PATEL, DILIP ESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 DILIP PATEL LAW FIRM, 140 PINE AVENUE NORTH, TAMPA BAY, OLDSMAR, FL 34677 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-01-11 - -

Documents

Name Date
LC Amendment and Name Change 2011-05-31
Reinstatement 2011-05-31
Admin. Diss. for Reg. Agent 2010-01-11
Reg. Agent Resignation 2009-08-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State