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. |
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 |
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 |
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 | - | - |
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