Search icon

SHADOW HOLDINGS, LLC - Florida Company Profile

Company Details

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

SHADOW 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.
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: 13 Mar 2008 (17 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: L08000026283
FEI/EIN Number 262251390

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

Address: 1096 BERKSHIRE LANE, TARPON SPRINGS, FL, 34688
Mail Address: 1096 BERKSHIRE LANE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS JUDITH B Manager 1096 BERKSHIRE LANE, TARPON SPRINGS, FL, 34688
WALTERS JUDITH B Agent 1096 BERKSHIRE LANE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 WALTERS, JUDITH B -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 1096 BERKSHIRE LANE, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2010-04-18 1096 BERKSHIRE LANE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 1096 BERKSHIRE LANE, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State