Search icon

SHD MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SHD MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHD MANAGEMENT, 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: 26 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L07000009973
FEI/EIN Number 753229280

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

Address: 5001 Celebration Pointe Ave., Gainesville, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHD-CELEBRATION POINTE, LLC Manager -
STOCKMAN JAMES J Agent 5001 Celebration Pointe Ave., Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017183 DECADENT A COFFEE AND DESSERT BAR ACTIVE 2020-02-07 2025-12-31 - 4949 CELEBRATION POINTE AVE, SUITE 80, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-30 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5001 Celebration Pointe Ave., Suite 180, Gainesville, FL 32608 -
LC AMENDMENT 2020-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
LC Amendment 2020-03-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State