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. |
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 |
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 |
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 | - | - |
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 |
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