Search icon

THE SHED SHOP, LLC - Florida Company Profile

Company Details

Entity Name: THE SHED SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHED SHOP, 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: 04 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2011 (14 years ago)
Document Number: L06000115712
FEI/EIN Number 611515583

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

Address: 405 NE ELM TERRACE, JENSEN BEACH, FL, 34957
Mail Address: 405 NE ELM TERRACE, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUSSING DEBRA A Managing Member 405 NE ELM TERRACE, JENSEN BEACH, FL, 34957
PRUSSING LORRAINE A Managing Member 5399 sw longspur ln, PALM CITY, FL, 34990
DALE MICHAEL L Agent 2616 SE WILLOUGHBY BLVD., STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102030 THE SHED SHOP ACTIVE 2014-10-07 2029-12-31 - 405 NE ELM TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-06-08 405 NE ELM TERRACE, JENSEN BEACH, FL 34957 -
LC AMENDMENT 2011-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-08 405 NE ELM TERRACE, JENSEN BEACH, FL 34957 -
CANCEL ADM DISS/REV 2009-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State