Search icon

SHADER WAREHOUSE, LLC - Florida Company Profile

Company Details

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

SHADER WAREHOUSE, 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: 17 Oct 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L11000118520
FEI/EIN Number 453844083

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

Address: 211 NORTH MAGNOLIA AVE., ORLANDO, FL, 32801
Mail Address: 211 NORTH MAGNOLIA AVE., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb Louise Y Manager 211 North Magnolia Avenue, Orlando, FL, 32801
YERGEY DAVID A Manager 211 NORTH MAGNOLIA AVE., ORLANDO, FL, 32801
YERGEY DAVID A Agent 211 NORTH MAGNOLIA AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 910 N FERN CREEK AVENUE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2025-01-17 910 N FERN CREEK AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 910 N FERN CREEK AVENUE, ORLANDO, FL 32803 -
MERGER 2024-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000262621
REGISTERED AGENT NAME CHANGED 2022-01-20 YERGEY, DAVID A.III -

Documents

Name Date
ANNUAL REPORT 2025-01-17
Merger 2024-12-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State