Search icon

SHINING LIGHT LLC - Florida Company Profile

Company Details

Entity Name: SHINING LIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINING LIGHT 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000035040
FEI/EIN Number 264644468

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

Address: 3406 W. Linebaugh Avenue, Tampa, FL, 33618, US
Mail Address: 3406 W. Linebaugh Avenue, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO DIANA Manager 3406 W. Linebaugh Avenue, Tampa, FL, 33618
Tamayo William Manager 3406 W. Linebaugh Avenue, Tampa, FL, 33618
VERNON JAMES MARCUS E Agent 1721 RAINBOW DRIVE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142399 CAPTIVEYES TAMPA EXPIRED 2009-08-04 2014-12-31 - 2421 W HORATIO ST UNIT 832, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 3406 W. Linebaugh Avenue, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2015-02-03 3406 W. Linebaugh Avenue, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 1721 RAINBOW DRIVE, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2012-01-24 VERNON, JAMES MARCUS ESQ -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2011-02-02
Florida Limited Liability 2009-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State