Search icon

SHEMTOVI BUILDING PROJECTS, LLC - Florida Company Profile

Company Details

Entity Name: SHEMTOVI BUILDING PROJECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEMTOVI BUILDING PROJECTS, 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: 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: 16 Sep 2011 (13 years ago)
Date of dissolution: 12 Feb 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Feb 2022 (3 years ago)
Document Number: L11000106479
FEI/EIN Number 47-2501883

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

Address: 1681 NW 70th Ave, Unit 115, Plantation, FL, 33313, US
Mail Address: 1681 NW 70th Ave, Unit 115, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEMTOVI Michael Managing Member 1681 NW 70th Ave, Plantation, FL, 33313
SHEMTOVI RIVKA Manager 1681 NW 70th Ave, Plantation, FL, 33313
Shemtovi MICHAEL Agent 1681 NW 70th Ave, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 Shemtovi, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1681 NW 70th Ave, Unit 115, Plantation, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1681 NW 70th Ave, Unit 115, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2016-04-29 1681 NW 70th Ave, Unit 115, Plantation, FL 33313 -
REINSTATEMENT 2014-11-13 - -
PENDING REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-11-13
Florida Limited Liability 2011-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State