Entity Name: | SHF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHF HOLDINGS, 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. |
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: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000060546 |
FEI/EIN Number |
260316510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602, US |
Mail Address: | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHREIBER THOMAS | Manager | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602 |
SCHREIBER THOMAS | President | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602 |
HEIDT RICHARD | Vice President | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602 |
GOODWIN JAMES W | Agent | 201 N. FRANKLIN STREET, STE. 2000, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | GOODWIN, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State