Entity Name: | CORPORATE SHIELDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE SHIELDS 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: | 02 Oct 2008 (17 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: | L08000093419 |
FEI/EIN Number |
263493273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 32801, US |
Mail Address: | 13506 Summerport Village Pky, SUITE 256, Windermere, FL, 34786, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ LISA | Authorized Member | 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 32801 |
RUIZ HECTOR E | Agent | 13506 Summerport Village Pky, Windermere, FL, 34786 |
RUIZ HECTOR E | Managing Member | 13506 Summerport Village Pky, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-11-20 | CORPORATE SHIELDS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-20 | 13506 SUMMERPORT VILLAGE PKWY, STE 256, WINDERMERE, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 13506 SUMMERPORT VILLAGE PKWY, STE 256, WINDERMERE, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 13506 Summerport Village Pky, SUITE 256, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
LC Amendment and Name Change | 2017-11-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State