Search icon

GREG SHELLER & TEAM, LLC - Florida Company Profile

Company Details

Entity Name: GREG SHELLER & TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG SHELLER & TEAM, 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: 13 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: L05000003977
FEI/EIN Number 202213324

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

Address: 2000 WEBBER STREET, SUITE 3113, SARASOTA, FL, 34239
Mail Address: 2000 WEBBER STREET, SUITE 3113, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELLER GREGORY D Manager 2000 webber st, SARASOTA, FL, 34239
SHELLER GREGORY D Agent 5602 Boulder Blvd, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 5602 Boulder Blvd, SARASOTA, FL 34233 -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-25 SHELLER, GREGORY D -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 2000 WEBBER STREET, SUITE 3113, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2008-02-08 2000 WEBBER STREET, SUITE 3113, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State