Search icon

79 SHOPS LLC - Florida Company Profile

Company Details

Entity Name: 79 SHOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

79 SHOPS 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.
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: 13 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000016015
FEI/EIN Number 204305051

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

Address: 795 ASHWORTH OVERLOOK, APOPKA, FL, 32712, US
Mail Address: 999 Ponce de Leon Blvd, Suite 650, Coral Gables, FL, 33134, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISS EDWARD M Manager 360 Lakeview Street, Orlando, FL, 32804
CHADDERTON TREVOR B Manager 999 PONCE DE LEON BLVD, SUITE 650, CORAL GABLES, FL, 33134
CHADDERTON TREVOR B Agent 999 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 999 Ponce de Leon Blvd, Suite 650, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 795 ASHWORTH OVERLOOK, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2017-01-10 795 ASHWORTH OVERLOOK, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2016-01-27 CHADDERTON, TREVOR B -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2006-04-11 - -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-01-07
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State