Entity Name: | SHARK PROVISIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHARK PROVISIONS, 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. |
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: | 02 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2017 (8 years ago) |
Document Number: | L10000013055 |
FEI/EIN Number |
27-1852875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7810 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US |
Mail Address: | 7810 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZAK PAMELA | Manager | 7810 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
B&S Accounting & Tax Service LLC | Agent | 2600 Lake Lucien Dr, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000039641 | ORLANDO PROVISIONS | ACTIVE | 2022-03-28 | 2027-12-31 | - | 7810 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819 |
G10000013127 | ORLANDO PROVISIONS | EXPIRED | 2010-02-08 | 2015-12-31 | - | 7810 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | B&S Accounting & Tax Service LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State