Search icon

SHUTTERFREAKS, LLC - Florida Company Profile

Company Details

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

SHUTTERFREAKS, 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: 01 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jul 2011 (14 years ago)
Document Number: L11000078147
FEI/EIN Number NOT APPLICABLE

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

Address: 5840 Red Bug Lake Road, WINTER SPRINGS, FL, 32708, US
Mail Address: 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL, 32780, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER MARLENE Manager 5840 RED BUG LAKE ROAD #85, WINTER SPRINGS, FL, 32708
BURGER MARLENE Agent 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 5840 Red Bug Lake Road, #85, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2015-04-21 5840 Red Bug Lake Road, #85, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL 32780 -
REGISTERED AGENT NAME CHANGED 2012-06-04 BURGER, MARLENE -
CONVERSION 2011-07-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000114955

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State