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