Search icon

SHOPVERTIZING, LLC - Florida Company Profile

Company Details

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

SHOPVERTIZING, 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: 24 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L09000122090
FEI/EIN Number 271560566

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

Address: 2440 SE FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 10380 SW VILLAGE CENTER DR, PORT ST LUCIE, FL, 34987, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKEL LORRAINE Manager 2440 SE FEDERAL HWY, STUART, FL, 34994
FINKEL LORRAINE Agent 2440 SE FEDERAL HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081795 LORI FINKEL PHOTOGRAPHY ACTIVE 2023-07-11 2028-12-31 - 10380 SW VILLAGE CENTER DRIVE, 202, PORT SAINT LUCIE, FL, 34987
G13000014183 MY TREASURE COAST ONLINE EXPIRED 2013-02-10 2024-12-31 - 2440 SE FEDERAL HWY, 102, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 2440 SE FEDERAL HWY, STE 102, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-11-21 2440 SE FEDERAL HWY, STE 102, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-11-21 FINKEL, LORRAINE -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-30
LC Amendment 2018-11-21
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State