Search icon

SHANGRI-LA PARTNERS, LLC - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
County: Indian River
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U0Z2WRZZYYJG75 L10000032775 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Krupnick, William, 23 Harbour Isle Drive West, PH6, Fort Pierce, US-FL, US, 34949
Headquarters 2850 New Tampa Highway, Suite 74, Fort Pierce, US-FL, US, 33815

Registration details

Registration Date 2017-02-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000032775

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010977210 2020-04-28 0491 PPP 3924 W. Silver Springs Blvd NA, Ocala, FL, 34482
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71408.67
Loan Approval Amount (current) 71408.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 20
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72013.2
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State