Search icon

SHAKESPEARE INTERNATIONAL, LLC

Company Details

Entity Name: SHAKESPEARE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000090980
FEI/EIN Number 205670083
Address: 232 OAKFIELD DR., BRANDON, FL, 33511, US
Mail Address: 232 OAKFIELD DR., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEWEY LEE Agent 232 OAKFIELD DR., BRANDON, FL, 33511

Managing Member

Name Role Address
NEWEY LEE Managing Member 232 OAKFIELD DR., BRANDON, FL, 33511
SHAKESPEARE REBECCA Managing Member 232 OAKFIELD DR., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144637 SHAKE PORTRAITS EXPIRED 2009-08-11 2014-12-31 No data 222 OAKFIELD DRIVE, BRANDON, FL, 33511
G09000138776 SHAKESPEARE PHOTOGRAPHY EXPIRED 2009-07-27 2014-12-31 No data 232 OAKFIELD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2007-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
LC AMENDMENT 2006-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000427512 ACTIVE 1000000716916 HILLSBOROU 2016-07-08 2036-07-14 $ 3,348.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000748117 ACTIVE 1000000685244 HILLSBOROU 2015-07-02 2035-07-08 $ 904.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000945330 ACTIVE 1000000370456 HILLSBOROU 2012-12-03 2032-12-05 $ 7,666.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000945348 LAPSED 1000000370464 HILLSBOROU 2012-11-28 2022-12-05 $ 948.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000119316 ACTIVE 1000000251032 HILLSBOROU 2012-02-15 2032-02-22 $ 4,055.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000086697 LAPSED 1000000249134 HILLSBOROU 2012-02-01 2022-02-08 $ 620.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000478912 ACTIVE 1000000224828 HILLSBOROU 2011-07-12 2031-08-03 $ 5,295.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000478870 LAPSED 1000000224819 HILLSBOROU 2011-07-12 2021-08-03 $ 748.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000998606 TERMINATED 1000000190982 HILLSBOROU 2010-10-14 2030-10-20 $ 2,693.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-09-25
LC Amendment 2006-09-21
Florida Limited Liability 2006-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State