Search icon

SHM VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SHM VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHM VENTURES, 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: 15 Jul 2010 (15 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L10000074863
FEI/EIN Number 273050754

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

Address: 611 DESTINY DRIVE, RUSKIN, FL, 33570
Mail Address: PO Box 912, RUSKIN, FL, 33575, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHSHORE HOSPITALITY MANAGEMENT, LLC Agent -
NEWHART ROBERT Manager 611 DESTINY, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032654 BRASS BOWL KITCHEN & JUICERY EXPIRED 2018-03-09 2023-12-31 - 611 DESTINY DR., RUSKIN, FL, 33570
G17000111314 FRESHIES EXPIRED 2017-10-09 2022-12-31 - P.O. BOX 925, RUSKIN, FL, 33575
G16000098592 THE RECIPE BOX FAMILY DINER EXPIRED 2016-08-31 2021-12-31 - 611 DESTINY DR., RUSKIN, FL, 33570
G10000075196 SUNSET GRILL AT CARROLLWOOD EXPIRED 2010-08-16 2015-12-31 - 611 DESTINY DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF MAILING ADDRESS 2019-05-14 611 DESTINY DRIVE, RUSKIN, FL 33570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7853697300 2020-04-30 0455 PPP 656 CENTRAL AVE, SAINT PETERSBURG, FL, 33701-3626
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63047
Loan Approval Amount (current) 63047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3626
Project Congressional District FL-14
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63585.92
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State