Search icon

ART OF SHADE, LLC - Florida Company Profile

Company Details

Entity Name: ART OF SHADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART OF SHADE, 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 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000006187
FEI/EIN Number 208253213

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

Address: 16 NW 1st Street, Fort Lauderdale, FL, 33301, US
Mail Address: 2411 POLK ST, HOLLYWOOD, FL, 33020
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG KAYCE Managing Member 2411 POLK STREET, HOLLYWOOD, FL, 33019
ARMSTRONG KAYCE Agent 16 NW 1st Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900650 THE SHADE POST EXPIRED 2009-03-30 2014-12-31 - 2411 POLK STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 16 NW 1st Street, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 16 NW 1st Street, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-05-01 ARMSTRONG, KAYCE -
LC AMENDMENT 2009-04-07 - -
CHANGE OF MAILING ADDRESS 2009-04-07 16 NW 1st Street, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
CORLCMMRES 2009-12-14
LC Amendment 2009-04-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State