Search icon

A SHARPER IMAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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