Search icon

TJ SHAW ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TJ SHAW ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SHAW ENTERPRISES 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L12000026452
FEI/EIN Number 45-4627052

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

Address: 200 Whispering Pines Way, Davenport, FL, 33837, US
Mail Address: 618 Crystals blvd, Winter haven, FL, 33884, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gross Ian D Managing Member 618 Crystals blvd, Winter haven, FL, 33884
Gross Ian D Agent 618 Crystals blvd, Winter haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019495 LIBERTY PEST MANAGEMENT SERVICES EXPIRED 2012-02-25 2017-12-31 - 200 WHISPERING PINES WAY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 618 Crystal's Boulevard, Winter haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 200 Whispering Pines Way, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-12-04 200 Whispering Pines Way, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2024-12-04 Gross, Ian D -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 618 Crystals blvd, Winter haven, FL 33884 -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State