Search icon

THE SHELL FACTORY II, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE SHELL FACTORY II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHELL FACTORY II, L.L.C. 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: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L03000027248
FEI/EIN Number 550845225

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

Address: 1910 Virginia Ave, Apt 1601, Fort Myers, FL, 33901, US
Mail Address: 1910 VIRGINIA AVE #1601, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONIN PAMELA Agent 1910 Virginia Ave, Fort Myers, FL, 33901
Cronin Pamela J Manager 1910 Virginia Ave, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 1910 Virginia Ave, Apt 1601, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 1910 Virginia Ave, Apt 1601, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-05-10 1910 Virginia Ave, Apt 1601, Fort Myers, FL 33901 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 CRONIN, PAMELA -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-06-26
REINSTATEMENT 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State