Entity Name: | SHEZAD ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHEZAD ENTERPRISES, 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. |
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: | 24 Mar 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: | L06000031203 |
FEI/EIN Number |
204635743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 W. LAKE MARY BLVD, SANFORD, FL, 32773 |
Mail Address: | 360 W. LAKE MARY BLVD, SANFORD, FL, 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESMAIL SADRUDDIN | Managing Member | 210 Merry Brook Cir, Sanford, FL, 32771 |
ESMAIL YASMIN | Managing Member | 210 Merry Brook Cir, Sanford, FL, 32771 |
ESMAIL SADRUDDIN | Agent | 360 W. LAKE MARY BLVD, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08274900277 | SANFORD CITGO EXPRESS | EXPIRED | 2008-09-30 | 2013-12-31 | - | 360 W LAKE MARY BLVD., SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 360 W. LAKE MARY BLVD, SANFORD, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-26 | 360 W. LAKE MARY BLVD, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2009-08-26 | 360 W. LAKE MARY BLVD, SANFORD, FL 32773 | - |
CANCEL ADM DISS/REV | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-08-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State