Search icon

STEVEN SHELL LLC - Florida Company Profile

Company Details

Entity Name: STEVEN SHELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN SHELL 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: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L12000038739
FEI/EIN Number 46-2678568

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

Address: 640 COLEMAN BLVD, MOUNT PLEASANT, SC, 29464, US
Mail Address: 640 COLEMAN BLVD, MOUNT PLEASANT, SC, 29464, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
SHELL STEVEN Managing Member 640 COLEMAN BLVD, MOUNT PLEASANT, SC, 29464
Tinkler Paul J Manager 640 COLEMAN BLVD, MOUNT PLEASANT, SC, 29464

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 640 COLEMAN BLVD, MOUNT PLEASANT, SC 29464 -
CHANGE OF MAILING ADDRESS 2019-10-22 640 COLEMAN BLVD, MOUNT PLEASANT, SC 29464 -
REGISTERED AGENT NAME CHANGED 2019-10-22 NORTHWEST REGISTERED AGENT LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State