Entity Name: | STATUS SHARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATUS SHARE, 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: |
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: | 28 Jun 2011 (14 years ago) |
Document Number: | L11000075074 |
FEI/EIN Number |
452646118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1256 VINETREE DRIVE, BRANDON, FL, 33510 |
Mail Address: | 1256 VINETREE DRIVE, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BICKLE STEPHEN D | President | 501 18th St, Santa Monica, CA, 90402 |
HOMAN MARK D | Vice President | 1256 VINETREE DR, BRANDON, FL, 33510 |
Homan Doug | Agent | 10150 Highland Manor Dr, Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000025561 | STATUSFY | ACTIVE | 2023-02-23 | 2028-12-31 | - | 1256 VINETREE DR, BRANDON, FL, 33510 |
G22000036848 | STATUSFIED | ACTIVE | 2022-03-21 | 2027-12-31 | - | 1256 VINETREE DR, BRANDON, FL, 33510 |
G17000045181 | STATUSFY | EXPIRED | 2017-04-25 | 2022-12-31 | - | 1256 VINETREE DR, BRANDON, FL, 33510 |
G11000111194 | RAINOUT LINE | ACTIVE | 2011-11-15 | 2026-12-31 | - | 1256 VINETREE DR, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-07 | Homan, Doug | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 10150 Highland Manor Dr, Ste 200, Tampa, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State