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