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. |
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 |
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 |
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 | - |
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