Search icon

SHULGIN MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SHULGIN MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHULGIN MANAGEMENT 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 19 Jun 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: L11000130595
FEI/EIN Number 274532611

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

Address: 7985 112TH STREET, UNIT 212, SEMINOLE, FL, 33772
Mail Address: P.O. BOX 3457, SEMINOLE, FL, 33775
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULGIN NIKOLAY Manager 2026 20TH AVE PKWY, INDIAN ROCK BEACH, FL, 33785
MOORE STEVE W Agent 8240 118TH AVE. N #300, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-02 7985 112TH STREET, UNIT 212, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-02 7985 112TH STREET, UNIT 212, SEMINOLE, FL 33772 -
LC VOLUNTARY DISSOLUTION 2015-06-19 - -
LC AMENDMENT 2014-01-30 - -
LC AMENDMENT 2013-09-03 - -
REGISTERED AGENT NAME CHANGED 2013-09-03 MOORE, STEVE W -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 8240 118TH AVE. N #300, LARGO, FL 33773 -
LC AMENDMENT 2012-10-24 - -
CONVERSION 2011-11-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000004386. CONVERSION NUMBER 700000117567

Documents

Name Date
LC Voluntary Dissolution 2015-06-19
ANNUAL REPORT 2015-04-07
LC Amendment 2014-01-30
ANNUAL REPORT 2014-01-13
LC Amendment 2013-09-03
ANNUAL REPORT 2013-02-11
LC Amendment 2012-10-24
ANNUAL REPORT 2012-03-30
Florida Limited Liability 2011-11-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State