Entity Name: | 1097SHOTGUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1097SHOTGUN, 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: | 06 Jun 2011 (14 years ago) |
Date of dissolution: | 03 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 2020 (4 years ago) |
Document Number: | L11000066125 |
FEI/EIN Number |
452678635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1097 SHOTGUN RD., SUNRISE, FL, 33326, US |
Mail Address: | 1742 nw 67th street, Miami, FL, 33147, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JUAN d | Director | 1097 SHOTGUN RD., SUNRISE, FL, 33326 |
Smith Eric C | Chief Executive Officer | 1742 nw 67th street, Miami, FL, 33147 |
Smith Eric | Agent | 1742 nw 67th street, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1742 nw 67th street, Miami, FL 33147 | - |
REINSTATEMENT | 2020-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1097 SHOTGUN RD., SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Smith, Eric | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-07 | - | - |
REINSTATEMENT | 2014-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 1097 SHOTGUN RD., SUNRISE, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000604870 | TERMINATED | 1000000721638 | BROWARD | 2016-09-02 | 2036-09-09 | $ 11,038.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-03 |
REINSTATEMENT | 2020-01-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
CORLCRACHG | 2016-12-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-12-05 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State