Search icon

SHOFAT LLC - Florida Company Profile

Company Details

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

SHOFAT 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000080377
FEI/EIN Number 260781552

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

Address: 5906 Gus Stewart Rd, LAKELAND, FL, 33812, US
Mail Address: 5906 Gus Stewart Rd, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suleiman Safa Member 5906 Gus Stewart Rd, LAKELAND, FL, 33812
KADER EVELYN C Authorized Member 5906 GUS STEWART RD, LAKELAND, FL, 33812
KADER EVELYN C Agent 5906 Gus Stewart Rd, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-15 KADER, EVELYN C. -
LC AMENDMENT 2020-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5906 Gus Stewart Rd, LAKELAND, FL 33812 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5906 Gus Stewart Rd, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2019-05-01 5906 Gus Stewart Rd, LAKELAND, FL 33812 -
LC NAME CHANGE 2019-04-22 SHOFAT LLC -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000436866 TERMINATED 1000000474223 POLK 2013-02-06 2033-02-13 $ 150,487.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Amendment 2020-07-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-01
LC Name Change 2019-04-22
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State