Search icon

SHS DESIGN, L.L.C.

Company Details

Entity Name: SHS DESIGN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000039354
FEI/EIN Number 45-5272357
Address: 1833 morrill st, SARASOTA, FL 34236
Mail Address: 1835 clematis street., SARASOTA, FL 34239
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
medawar, jeanne s Agent 1835 clematis street, SARASOTA, FL 34239

Manager

Name Role Address
medawar, jeanne s Manager 1835 clematis street., SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045641 SHS DESIGN EXPIRED 2012-05-16 2017-12-31 No data 300 S. ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1835 clematis street, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1833 morrill st, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-04-18 1833 morrill st, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2017-04-18 medawar, jeanne s No data
LC AMENDMENT AND NAME CHANGE 2014-10-16 SHS DESIGN, L.L.C. No data
LC DISSOCIATION MEM 2014-05-14 No data No data
LC NAME CHANGE 2014-02-24 SHSD INTERIORS, LLC No data

Documents

Name Date
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02
LC Amendment and Name Change 2014-10-16
CORLCDSMEM 2014-05-14
ANNUAL REPORT 2014-02-25
LC Name Change 2014-02-24
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-03-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State