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