Search icon

SHRED-A-BOWLS LLC

Company Details

Entity Name: SHRED-A-BOWLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000112563
FEI/EIN Number 453449470
Address: 2502 E ORANGE AVE, EUSTIS, FL, 32726
Mail Address: 2502 E ORANGE AVE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCGRAW SCOTT M Agent 2502 E ORANGE AVE, EUSTIS, FL, 32726

Othe

Name Role Address
MCGRAW SCOTT M Othe 2502 E ORANGE AVE, EUSTIS, FL, 32726

Manager

Name Role Address
Vance Lisa Manager 2502 E ORANGE AVE, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027003 BEEZEWAY CAFE & BAKERY EXPIRED 2014-03-17 2019-12-31 No data 411 N. DONNELLY STREET, SUITE 106, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2502 E ORANGE AVE, EUSTIS, FL 32726 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000710152 TERMINATED 1000000800149 LAKE 2018-10-10 2038-10-24 $ 916.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State