Search icon

SHELDON - WEST, LLC - Florida Company Profile

Company Details

Entity Name: SHELDON - WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELDON - WEST, 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: 10 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000103091
FEI/EIN Number NOT APPLICABLE

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

Address: 405 NORTH REO STREET, SUITE 200, TAMPA, FL, 33609, US
Mail Address: 405 NORTH REO STREET, SUITE 200, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUNTA RICHARD S Manager 405 NORTH REO STREET, SUITE 200, TAMPA, FL, 33609
GIUNTA RICHARD S Agent 405 NORTH REO STREET, SUITE 200, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900336 MAX STORAGE WEST EXPIRED 2008-03-11 2013-12-31 - 4003 EAST FOWLER AVENUE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 405 NORTH REO STREET, SUITE 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-02-19 405 NORTH REO STREET, SUITE 200, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 405 NORTH REO STREET, SUITE 200, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2009-01-19 GIUNTA, RICHARD S -

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-11
Florida Limited Liability 2007-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State