Search icon

M.K. SHUTTERLY, LLC - Florida Company Profile

Company Details

Entity Name: M.K. SHUTTERLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.K. SHUTTERLY, 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: 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: 05 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: L06000067075
FEI/EIN Number 562598270

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

Address: 2285 ANNISTON RD., JACKSONVILLE, FL, 32246, US
Mail Address: 2285 ANNISTON RD., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUTTERLY MICHAEL K Managing Member 2285 ANNISTON RD., JACKSONVILLE, FL, 32246
SHUTTERLY MICHAEL K Agent 2285 ANNISTON RD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-22 2285 ANNISTON RD., JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-22 2285 ANNISTON RD., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2011-08-22 2285 ANNISTON RD., JACKSONVILLE, FL 32246 -
CANCEL ADM DISS/REV 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State