Search icon

ENVIRONMENTAL HEALTH-WELLNESS-BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL HEALTH-WELLNESS-BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL HEALTH-WELLNESS-BEAUTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2008 (16 years ago)
Document Number: L08000114648
FEI/EIN Number 263898949

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

Address: 6909 Trask Street, TAMPA, FL, 33616, US
Mail Address: 6909 Trask Street, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY SHANE D President 4701 Stone Ridge Trail, SARASOTA, FL, 34232
Smith Reece C Vice President 6909 Trask Street, TAMPA, FL, 33616
SHIRLEY SHANE D Agent 4701 Stone Ridge Trail, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025524 ENVIRONMENTAL BOOTY ACTIVE 2021-02-22 2026-12-31 - 1727 DOWN LAKE DR, WINDERMERE, FL, 34786
G15000053234 SHANE SHIRLEY MEDIA ACTIVE 2015-06-01 2025-12-31 - 1727 DOWN LAKE DR, WINDERMERE, FL, 34786
G08365900981 ENVIRONMENTAL BOOTY EXPIRED 2008-12-30 2013-12-31 - 1727 DOWN LAKE DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 6909 Trask Street, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2023-04-13 6909 Trask Street, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 4701 Stone Ridge Trail, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2015-02-26 SHIRLEY, SHANE D -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State