Search icon

ROOM 533, LLC - Florida Company Profile

Company Details

Entity Name: ROOM 533, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOM 533, 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: 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L10000121092
FEI/EIN Number 274023627

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

Address: 1955 CLARK COURT, NAPLES, FL, 34112, US
Mail Address: 1955 Clark Court, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANABARGER EDWARD L Managing Member 1955 CLARK COURT, NAPLES, FL, 34112
SHANABARGER EDWARD L Agent 1955 CLARK COURT, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046033 EDWARD GARY DESIGN EXPIRED 2013-05-14 2018-12-31 - 1955 CLARK COURT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 SHANABARGER, EDWARD L -
REINSTATEMENT 2021-03-17 - -
CHANGE OF MAILING ADDRESS 2021-03-17 1955 CLARK COURT, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State