Entity Name: | SHURTLEFF FINANCIAL & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHURTLEFF FINANCIAL & ASSOCIATES, 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: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000108726 |
FEI/EIN Number |
203856786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1818 Short Branch Dr, Suite 101B, Trinity, FL, 34655, US |
Mail Address: | 1818 Short Branch Dr, Suite 101B, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBERLY A. SHURTLEFF, PA | Agent | 1818 SHORT BRANCH DRIVE, TRINITY, FL, 34655 |
JS MANAGEMENT OF TAMPA, LLC | Manager | 275 BAYSHORE BLVD UNIT 1405, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1818 Short Branch Dr, Suite 101B, Trinity, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1818 Short Branch Dr, Suite 101B, Trinity, FL 34655 | - |
LC AMENDMENT | 2013-07-02 | - | - |
LC AMENDMENT | 2013-04-05 | - | - |
LC AMENDMENT | 2012-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-10 | KIMBERLY A. SHURTLEFF, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-10 | 1818 SHORT BRANCH DRIVE, SUITE 101, TRINITY, FL 34655 | - |
REINSTATEMENT | 2010-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-27 |
LC Amendment | 2013-07-02 |
ANNUAL REPORT | 2013-04-24 |
LC Amendment | 2013-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State