Search icon

SHAPEMASTER FLORIDA, LLC - Florida Company Profile

Company Details

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

SHAPEMASTER FLORIDA, 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 31 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: L08000018240
FEI/EIN Number 753266903

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

Address: 7853 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33707, US
Mail Address: 7853 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANEY AND GORDON, P.A. Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602
FUN COAST FLORIDA LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900269 REACTIV8YOURLIFE EXPIRED 2008-03-17 2013-12-31 - 101 E. KENNEDY BLVD., SUITE 3170, TAMPA, FL, 33602
G08052900275 SHAPEMASTER FLORIDA EXPIRED 2008-02-21 2013-12-31 - 101 E. KENNEDY BLVD., SUIT3 3170 C/O MANEY & GORDON, P.A., TAMPA, FL, 33602
G08052900293 SHAPEMASTER FEEL GOOD FACTORY EXPIRED 2008-02-21 2013-12-31 - 101 E. KENNEDY BLVD., SUITE 3170 C/O MANEY & GORDON, P.A., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 7853 2ND AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
VOLUNTARY DISSOLUTION 2013-10-31 - -
CHANGE OF MAILING ADDRESS 2009-04-03 7853 2ND AVENUE SOUTH, ST. PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-03
Florida Limited Liability 2008-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State