Search icon

SHANGRI-LA PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHANGRI-LA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANGRI-LA PARTNERS, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L10000032775
FEI/EIN Number 272206871

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

Address: 425 22nd Ave SW, Vero Beach, FL, 32962, US
Mail Address: 425 22nd Ave SW, Vero Beach, FL, 32962, US
ZIP code: 32962
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUPNICK WILLIAM Managing Member 425 22ND AVE SW, VERO BEACH, FL, 329623365
Barlett Davidson A Director 3924 W. Silver Springs Blvd, Ocala, FL, 34482
KRUPNICK WILLIAM Agent 3924 W SILVER SPRINGS BLVD, OCALA, FL, 34482

Legal Entity Identifier

LEI Number:
549300U0Z2WRZZYYJG75

Registration Details:

Initial Registration Date:
2017-02-10
Next Renewal Date:
2018-02-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033951 SUPER 8 PARTNERS EXPIRED 2018-03-12 2023-12-31 - 425 22ND AVE SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 425 22nd Ave SW, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-01-31 425 22nd Ave SW, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 3924 W SILVER SPRINGS BLVD, OCALA, FL 34482 -
LC STMNT OF RA/RO CHG 2021-06-21 - -
LC STMNT OF AUTHORITY 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2014-12-02 KRUPNICK, WILLIAM -
LC STMNT OF RA/RO CHG 2014-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028579 TERMINATED 1000000976511 MARION 2024-01-08 2044-01-10 $ 1,752.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000218382 TERMINATED 1000000887182 MARION 2021-04-29 2041-05-05 $ 13,130.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000551893 TERMINATED 1000000837371 MARION 2019-08-12 2039-08-14 $ 1,681.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000216612 TERMINATED 1000000819820 MARION 2019-03-14 2039-03-20 $ 2,060.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
CORLCRACHG 2021-06-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-08
CORLCAUTH 2017-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71408.67
Total Face Value Of Loan:
71408.67
Date:
2018-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2900000.00
Total Face Value Of Loan:
2900000.00
Date:
2018-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
315000.00
Total Face Value Of Loan:
315000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$71,408.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,408.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$72,013.2
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $71,408.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State