Search icon

SHUFFLECLOUD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TAYLOR SCOTT A Auth 219 S. Gunlock Ave, Tampa, FL, 33609
TAYLOR SCOTT Agent 219 S GUNLOCK AVE, TAMPA, FL, 33609

Fictitious Names

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

Events

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 -

Documents

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