Search icon

SHAPEFIT, LLC - Florida Company Profile

Company Details

Entity Name: SHAPEFIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAPEFIT, 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 Oct 2003 (22 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L03000041022
FEI/EIN Number 841627462

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

Address: 112 N. 12TH ST, TAMPA, FL, 33602, US
Mail Address: 112 N. 12TH ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEREK KRIS Managing Member 112 N. 12TH ST, TAMPA, FL, 33602
BIEREK KRIS Agent 112 N. 12TH ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122359 TPA PHOTOS EXPIRED 2019-11-14 2024-12-31 - 401 CHANNELSIDE WALK WAY, APT 1484, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 112 N. 12TH ST, #1116, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 112 N. 12TH ST, #1116, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-02-05 112 N. 12TH ST, #1116, TAMPA, FL 33602 -
LC AMENDMENT 2012-04-30 - -
LC AMENDMENT 2009-03-12 - -
LC AMENDMENT 2008-06-23 - -
REGISTERED AGENT NAME CHANGED 2006-07-05 BIEREK, KRIS -
AMENDMENT 2003-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State