Search icon

SHINE IN LAPINE LIMITED LIABILITY COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: SHINE IN LAPINE LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINE IN LAPINE LIMITED LIABILITY COMPANY 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000018798
FEI/EIN Number 264430882

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

Address: 4602 county rd.673 11628, Bushnell, FL, 33513, US
Mail Address: 858 cty. rd 1153, Troy, AL, 36079, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHINE IN LAPINE LIMITED LIABILITY COMPANY, ALABAMA 000-617-342 ALABAMA

Key Officers & Management

Name Role Address
ASKEW MARVIN Manager 4602 county rd.673 11628, Bushnell, FL, 33513
ASKEW MARYLIN Manager 858 cty. rd 1153, Troy, AL, 36079
TAYLOR-ASKEW MARYLIN Agent 4602 county rd.673 11628, Bushnell, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 4602 county rd.673 11628, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2019-04-22 4602 county rd.673 11628, Bushnell, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 4602 county rd.673 11628, Bushnell, FL 33513 -
REGISTERED AGENT NAME CHANGED 2012-03-08 TAYLOR-ASKEW, MARYLIN -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State