Search icon

SINCE 1985 LLC - Florida Company Profile

Company Details

Entity Name: SINCE 1985 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINCE 1985 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 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L07000032477
FEI/EIN Number 208719282

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

Address: 950 S PINE ISLAND RD, PLANTATION, FL, 33324, US
Mail Address: 3110 Highland Rd Ste 101, Hermitage, PA, 16148, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVIS DARRELLE Manager 10210 KEY PLUM STREET, PLANTATION, FL, 33324
ASKEW DIANA Agent 950 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-24 SINCE 1985 LLC -
LC NAME CHANGE 2019-04-09 DARRELLE REVIS VENTURES LLC -
CHANGE OF MAILING ADDRESS 2019-01-16 950 S PINE ISLAND RD, STE 150, PLANTATION, FL 33324 -
LC NAME CHANGE 2018-07-26 DARRELLE REVIS ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2018-01-29 ASKEW, DIANA -
LC AMENDMENT AND NAME CHANGE 2018-01-29 SHAVAE ENTERPRISE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 950 S PINE ISLAND RD, STE 150, PLANTATION, FL 33324 -
LC NAME CHANGE 2018-01-17 SHAVAE ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-08-12 950 S PINE ISLAND RD, STE 150, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
LC Name Change 2023-02-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
LC Name Change 2019-04-09
ANNUAL REPORT 2019-01-16
LC Name Change 2018-07-26
LC Amendment and Name Change 2018-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State