Entity Name: | SH2 PELED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SH2 PELED 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: |
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: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000027338 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELED SHRAGA | Authorized Representative | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308 |
PELED SHRAGA | Manager | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308 |
CHOPYAK DEE | Agent | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2014-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-23 | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-09-23 | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-23 | CHOPYAK, DEE | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-23 | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33308 | - |
LC STMNT OF AUTHORITY | 2014-07-24 | - | - |
LC AMENDMENT | 2012-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-15 |
LC Amendment | 2014-09-23 |
CORLCAUTH | 2014-07-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
LC Amendment | 2012-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State