Search icon

SHE SCRAPBOOKS, LLC - Florida Company Profile

Company Details

Entity Name: SHE SCRAPBOOKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHE SCRAPBOOKS, 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000041860
FEI/EIN Number 264789460

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

Address: 10540 SE 42 Court, Belleview, FL, 34420, US
Mail Address: 10540 SE 42 Court, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN STEPHANIE R Manager 10540 SE 42 Court, Belleview, FL, 34420
VAUGHN STEPHANIE R Agent 10540 SE 42 COURT, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103188 SHE SCRAPBOOKS EXPIRED 2009-05-01 2014-12-31 - 1005 OLD MILL RUN, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-08-15 VAUGHN, STEPHANIE R -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 10540 SE 42 COURT, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 10540 SE 42 Court, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2016-04-18 10540 SE 42 Court, Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2017-04-02
LC Amendment 2016-08-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-30
Florida Limited Liability 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State