Search icon

SHADEVCO, LLC - Florida Company Profile

Company Details

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

SHADEVCO, 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: 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: 11 Mar 2004 (21 years ago)
Document Number: L04000019297
FEI/EIN Number 200844664

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

Address: 4 9th Avenue, Shalimar, FL, 32579, US
Mail Address: 4 9th Avenue, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER MARK Managing Member 225 Alconese Ave, Fort Walton Beach, FL, 32548
GLORIA FRAZIER Managing Member 225 Alconese Ave, Fort Walton Beach, FL, 32548
FRAZIER GLORIA Agent 4 9th Avenue, Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113115 4 9TH AVENUE EXPIRED 2015-11-06 2020-12-31 - 1270 EGLIN PARKWAY, SHALIMAR, FL, 32579
G14000053644 WESTGATE SQUARE EXPIRED 2014-06-04 2019-12-31 - 1270 EGLIN PARKWAY, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4 9th Avenue, Suite E, Shalimar, FL 32579 -
CHANGE OF MAILING ADDRESS 2024-04-24 4 9th Avenue, Suite E, Shalimar, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4 9th Avenue, Suite E, Shalimar, FL 32579 -
REGISTERED AGENT NAME CHANGED 2015-04-22 FRAZIER, GLORIA -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State