Search icon

SHADINE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHADINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADINE, 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: 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: 16 Dec 2005 (19 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: L05000119984
FEI/EIN Number 432114280

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

Address: 3524 Stonefield Dr, Orlando, FL, 32826, US
Mail Address: 3524 Stonefield Dr, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ELY S Managing Member 3524 Stonefield Dr, Orlando, FL, 32826
DIAZ ELY S Agent 3524 Stonefield Dr, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09034900309 REAL ESTATE EXPERTS GUIDE.COM EXPIRED 2009-02-03 2014-12-31 - 3524 STONEFIELD DRIVE, ORLANDO, FL, 32826
G08225900313 A&E DRAFTING AND DESIGNZ EXPIRED 2008-08-12 2013-12-31 - 3524 STONEFIELD DRIVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 3524 Stonefield Dr, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2020-06-05 3524 Stonefield Dr, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 3524 Stonefield Dr, Orlando, FL 32826 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State