Search icon

SHREVE ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: SHREVE ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREVE ENTERTAINMENT 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L03000054179
FEI/EIN Number 200508465

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

Address: 552 JASMINE BLOOM DR, APOPKA, FL, 32712, US
Mail Address: 552 JASMINE BLOOM DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHREVE WILLIAM Agent 552 JASMINE BLOOM DR, APOPKA, FL, 32712
SHREVE WILLIAM Managing Member 552 JASMINE BLOOM DR, APOPKA, FL, 32712
SHREVE SANDRA Manager 552 JASMINE BLOOM DR, APOPKA, FL, 32712
MEDFORD LUCIA Manager 4844 SUDBURY DRIVE, ORLANDO, FL, 32825
KOPF NANCY Manager 1167 GOLF POINT LOOP, APOPKA, FL, 32712
NEWKIRK JIM Manager 78 BORDER ROAD, CONCORD, MA, 07142
NEWKIRK BARBARA Manager 78 BORDER ROAD, CONCORD, MA, 07142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 552 JASMINE BLOOM DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2006-03-20 552 JASMINE BLOOM DR, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 552 JASMINE BLOOM DR, APOPKA, FL 32712 -
AMENDMENT 2004-12-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State