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. |
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 |
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 |
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 | - | - |
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