Entity Name: | SHAPING CHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
DOMINGUEZ JANESSA | Agent | 2800 Weston Rd, Ste. 100, Weston, FL, 33331 |
Name | Role | Address |
---|---|---|
DOMINGUEZ JANESSA Dr. | Chief Executive Officer | 2800 WESTON ROAD, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2800 Weston Rd, Ste. 100, Weston, FL 33331 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 2800 WESTON ROAD, SUITE 100, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 2800 WESTON ROAD, SUITE 100, WESTON, FL 33331 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State