Entity Name: | SHUFFLECLOUD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHUFFLECLOUD, 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: | 29 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000034505 |
FEI/EIN Number |
273060078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 S GUNLOCK AVE., TAMPA, FL, 33609 |
Mail Address: | 219 S GUNLOCK AVE., TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SCOTT A | Auth | 219 S. Gunlock Ave, Tampa, FL, 33609 |
TAYLOR SCOTT | Agent | 219 S GUNLOCK AVE, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098858 | MOBILEAPPYARD.COM | EXPIRED | 2010-10-28 | 2015-12-31 | - | 6460 PUTNAM ST., ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 219 S GUNLOCK AVE., TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2014-09-15 | 219 S GUNLOCK AVE., TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-15 | TAYLOR, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-15 | 219 S GUNLOCK AVE, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
CORLCRACHG | 2014-09-15 |
Reg. Agent Resignation | 2014-07-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-05-09 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State