Entity Name: | SHYC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHYC, 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: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000058666 |
FEI/EIN Number |
202995754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Central Avenue, SARASOTA, FL, 34236, US |
Mail Address: | 50 Central Avenue, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANE-HARTNETT BETSY | Managing Member | 1515 Ringling Blvd, SARASOTA, FL, 34236 |
GITHLER KIM K | Managing Member | 50 Central Avenue, SARASOTA, FL, 34236 |
KRUMS-KANE ELITA | Managing Member | 1515 Ringling Blvd, SARASOTA, FL, 34236 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 50 Central Avenue, SUITE 980, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 50 Central Avenue, SUITE 980, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | CROSS STREET CORPORATE SERVICES, LLC | - |
LC AMENDMENT | 2006-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State