Search icon

SHORTWORKS, LLC - Florida Company Profile

Company Details

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

SHORTWORKS, 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: 25 Oct 2004 (21 years ago)
Document Number: L04000077036
FEI/EIN Number 202008696

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

Address: 1033 CLAYTON ROAD, JACKSONVILLE, FL, 32254
Mail Address: 1033 CLAYTON ROAD, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT THEODORE R Manager 4011 ALLENBY DRIVE, JACKSONVILLE, FL, 32277
SHORT STEVEN R Manager 1033 CLAYTON ROAD, JACKSONVILLE, FL, 32254
SHORT MARY L Manager 1259 WOODWARD AVE, JACKSONVILLE, FL, 32207
SHORT STEVEN R Agent 1033 CLAYTON ROAD, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098900256 ADVANTIA SYSTEMS EXPIRED 2008-04-06 2013-12-31 - 334 19TH STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 SHORT, STEVEN ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1033 CLAYTON ROAD, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-08 1033 CLAYTON ROAD, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2010-05-08 1033 CLAYTON ROAD, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State