Search icon

2965 SHELL LANE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 2965 SHELL LANE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2965 SHELL LANE, L.L.C. 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: 07 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2006 (19 years ago)
Document Number: L05000117197
FEI/EIN Number NOT APPLICABLE

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

Address: 700 S Harbour Island Blvd Unit 629, Tampa, FL, 33602, US
Mail Address: 700 S Harbour Island Blvd Unit 629, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAI SUREKHA H Manager 700 S Harbour Island Blvd Unit 629, Tampa, FL, 33602
Rai Swaroop Manager 700 S Harbour Island Blvd Unit 629, Tampa, FL, 33602
RAI SUREKHA H Agent 700 S Harbour Island Blvd Unit 629, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 700 S Harbour Island Blvd Unit 629, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-04-04 700 S Harbour Island Blvd Unit 629, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 700 S Harbour Island Blvd Unit 629, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-07-09 RAI, SUREKHA H -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State