Search icon

SHIRLEY L. ADAMS LLC - Florida Company Profile

Company Details

Entity Name: SHIRLEY L. ADAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIRLEY L. ADAMS 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000006147
FEI/EIN Number NOT APPLICABLE

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

Address: 3903 Northdale Blvd, TAMPA, FL, 33684, US
Mail Address: PO Box 152671, TAMPA, FL, 33684-2671, US
ZIP code: 33684
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SHIRLEY L Manager PO Box 152671, TAMPA, FL, 336842671
MALHOTRA CYRUS Agent 3903 Northdale Blvd, TAMPA, FL, 33684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3903 Northdale Blvd, Suite 100E, TAMPA, FL 33684 -
CHANGE OF MAILING ADDRESS 2019-04-30 3903 Northdale Blvd, Suite 100E, TAMPA, FL 33684 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3903 Northdale Blvd, Suite 100E, TAMPA, FL 33684 -
REGISTERED AGENT NAME CHANGED 2009-07-29 MALHOTRA, CYRUS -
LC AMENDED AND RESTATED ARTICLES 2006-04-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-08-20
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State