Search icon

SHARE THE GOODNESS, LLC - Florida Company Profile

Company Details

Entity Name: SHARE THE GOODNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARE THE GOODNESS, 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000084963
FEI/EIN Number 270860358

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

Address: 2643 GULF TO BAY BLVD, #1560-151, CLEARWATER, FL, 33759
Mail Address: 2643 GULF TO BAY BLVD, #1560-151, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID SHERMAN Agent 2643 GULF TO BAY BLVD, CLEARWATER, FL, 33759
MACCHIO INTERNATIONAL, LLC Managing Member -
MELINA INTERNATIONAL TRADING COMPANY LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038953 MELINA INTERNATIONAL TRADING COMPANY EXPIRED 2012-04-25 2017-12-31 - 2643 GULF TO BAY BLVD., SUITE 1560 - 151, CLEARWATER, FL, 33759
G09000152225 MELINA INTERNATIONAL TRADING COMPANY EXPIRED 2009-09-03 2014-12-31 - 3103A WEST EL PRADO BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 2643 GULF TO BAY BLVD, #1560-151, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2012-04-23 2643 GULF TO BAY BLVD, #1560-151, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 2643 GULF TO BAY BLVD, #1560-151, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2010-10-01 REID, SHERMAN -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCMMRES 2012-10-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-01
Florida Limited Liability 2009-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State