Search icon

MONEY TREE USA LLC - Florida Company Profile

Company Details

Entity Name: MONEY TREE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY TREE USA 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 02 Nov 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L08000099652
FEI/EIN Number 263593042

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

Address: 2026 20TH AVE PKWY, INDIAN ROCK BEACH, FL, 33785, US
Mail Address: 189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULGIN MANAGEMENT LLC Managing Member -
SHULGIN NIKOLAY Managing Member 2026 20TH AVE PKWY, INDIAN ROCK BEACH, FL, 33785
INKIN NIKOLAY Managing Member 7162 CONCH BLVD., SEMINOLE, FL, 33777
MOORE STEVE W Agent 8240 118TH AVE N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-11-02 - -
CHANGE OF MAILING ADDRESS 2015-04-14 2026 20TH AVE PKWY, INDIAN ROCK BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2026 20TH AVE PKWY, INDIAN ROCK BEACH, FL 33785 -
LC AMENDMENT 2014-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 8240 118TH AVE N, # 300, LARGO, FL 33773 -
LC AMENDMENT 2013-09-03 - -
REGISTERED AGENT NAME CHANGED 2013-09-03 MOORE, STEVE W -
LC AMENDMENT 2012-12-06 - -
LC AMENDMENT 2012-10-24 - -
LC AMENDMENT 2012-09-17 - -

Documents

Name Date
LC Voluntary Dissolution 2015-11-02
ANNUAL REPORT 2015-04-14
LC Amendment 2014-01-30
ANNUAL REPORT 2014-01-13
LC Amendment 2013-09-03
ANNUAL REPORT 2013-02-11
LC Amendment 2012-12-06
LC Amendment 2012-10-24
LC Amendment 2012-09-17
LC Amendment 2012-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State