Entity Name: | A SHARPER IMAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A SHARPER IMAGE, 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: |
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: | 02 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000030491 |
FEI/EIN Number |
454684546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1719 HENLEY RD, MIDDLEBURG, FL, 32068 |
Mail Address: | PO BOX 9198, FLEMING ISLAND, FL, 32006 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART STEVEN C | Manager | 1719 HENLEY RD, MIDDLEBURG, FL, 32068 |
Stewart Camilla B | Auth | 1719 HENLEY RD, MIDDLEBURG, FL, 32068 |
STEWART STEVEN C | Agent | 1719 HENLEY RD, MIDDLEBURG, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058644 | MOW COW | EXPIRED | 2013-06-12 | 2018-12-31 | - | PO BOX 9198, FLEMING ISLAND, FL, 32006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-30 | 1719 HENLEY RD, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-30 | STEWART, STEVEN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-30 | 1719 HENLEY RD, MIDDLEBURG, FL 32068 | - |
LC AMENDMENT AND NAME CHANGE | 2012-10-12 | A SHARPER IMAGE, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-09-30 |
ANNUAL REPORT | 2013-04-25 |
LC Amendment and Name Change | 2012-10-12 |
Florida Limited Liability | 2012-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State