Search icon

SHE CENTER, LLC - Florida Company Profile

Company Details

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

SHE CENTER, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 09 Jan 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L04000045073
FEI/EIN Number 201285873

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

Address: 2241 S WOODLAND BLVD, DELAND, FL, 32720
Mail Address: PO BOX 1280, DELAND, FL, 32721
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DONNA G Manager 2241 S WOODLAND BLVD, DELAND, FL, 32720
JOHNSON DONNA G Agent 2241 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-22 2241 S WOODLAND BLVD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2009-03-22 2241 S WOODLAND BLVD, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-22 2241 S WOODLAND BLVD, DELAND, FL 32720 -
NAME CHANGE AMENDMENT 2005-08-24 SHE CENTER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000714235 TERMINATED 1000000171344 VOLUSIA 2010-05-06 2020-07-07 $ 792.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
LC Voluntary Dissolution 2012-01-09
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-06
Name Change 2005-08-24
ANNUAL REPORT 2005-04-12
Florida Limited Liability 2004-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State