Search icon

SHADOW CATV LLC - Florida Company Profile

Company Details

Entity Name: SHADOW CATV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADOW CATV 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: 06 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000072318
FEI/EIN Number 320126386

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

Address: 231 Browns Hammock Rd, Crescent City, FL, 32112, US
Mail Address: 231 Browns Hammock Rd, Crescent City, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNSTEIN WARREN S Manager 231 Browns Hammock Rd, Crescent City, FL, 32112
BORNSTEIN WARREN S Agent 231 Browns Hammock Rd, Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 231 Browns Hammock Rd, Crescent City, FL 32112 -
CHANGE OF MAILING ADDRESS 2020-06-30 231 Browns Hammock Rd, Crescent City, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 231 Browns Hammock Rd, Crescent City, FL 32112 -
REGISTERED AGENT NAME CHANGED 2017-10-25 BORNSTEIN, WARREN S -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State