Search icon

SHETTY SUPPLY SOLUTIONS, PLLC - Florida Company Profile

Company Details

Entity Name: SHETTY SUPPLY SOLUTIONS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHETTY SUPPLY SOLUTIONS, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L10000076404
FEI/EIN Number 87-3013105

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

Address: 2424 WEST TAMPA BAY BLVD, L408, TAMPA, FL, 33607, US
Mail Address: 305 Carnation Drive, Farmingdale, NY, 11735, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCHBECK JAMES Manager 2424 WEST TAMPA BAY BLVD, L408, TAMPA, FL, 33607
Shetty Sanjay Manager 305 Carnation Drive, Farmingdale, NY, 11735
SHETTY SANJAY Agent 3618 San Pedro. St, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163460 THE BUBBLY BULL ACTIVE 2021-12-09 2026-12-31 - 305 CARNATION DR, FARMINGDALE, NY, 11735

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3618 San Pedro. St, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-03-05 2424 WEST TAMPA BAY BLVD, L408, TAMPA, FL 33607 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 SHETTY, SANJAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State