Search icon

SHAPES AND PAGES, LLC - Florida Company Profile

Company Details

Entity Name: SHAPES AND PAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAPES AND PAGES, 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: 17 May 2006 (19 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L06000050703
FEI/EIN Number 204884011

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

Address: 301 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 301 Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINTON KEVIN M Managing Member 301 Yamato Road, Boca Raton, FL, 33431
CLINTON EVA Managing Member 301 Yamato Road, Boca Raton, FL, 33431
SPERBER ANDREW Agent 1571 Sawgrass Corporate Parkway, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
LC STMNT OF RA/RO CHG 2020-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1571 Sawgrass Corporate Parkway, SUITE 400, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 301 Yamato Road, Suite 1240, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-04-30 301 Yamato Road, Suite 1240, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SPERBER, ANDREW -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
CORLCRACHG 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State