Search icon

SHAPING CHANGE, LLC - Florida Company Profile

Company Details

Entity Name: SHAPING CHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAPING CHANGE, 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 17 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L12000043460
FEI/EIN Number 454913346

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

Address: 2800 WESTON ROAD, SUITE 100, WESTON, FL, 33331, US
Mail Address: 2800 WESTON ROAD, SUITE 100, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ JANESSA Dr. Chief Executive Officer 2800 WESTON ROAD, WESTON, FL, 33331
DOMINGUEZ JANESSA Agent 2800 Weston Rd, Ste. 100, Weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2800 Weston Rd, Ste. 100, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2800 WESTON ROAD, SUITE 100, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-03-09 2800 WESTON ROAD, SUITE 100, WESTON, FL 33331 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153568805 2021-04-14 0455 PPS 2800 Weston Rd Ste 100, Weston, FL, 33331-3638
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125891
Loan Approval Amount (current) 125891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3638
Project Congressional District FL-25
Number of Employees 19
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126915.61
Forgiveness Paid Date 2022-02-08
3992237304 2020-04-29 0455 PPP 2800 Weston Road, Ste. 100, Weston, FL, 33331
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146600
Loan Approval Amount (current) 146600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 29
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147825.74
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State