Search icon

SHAMOLI LLC - Florida Company Profile

Company Details

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

SHAMOLI 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: 29 Mar 2012 (13 years ago)
Document Number: L12000044117
FEI/EIN Number 45-4944270

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

Address: 4882 Yacht Club Drive, Tampa, FL, 33616, US
Mail Address: 4882 YACHT CLUB DR, TAMPA, FL, 33616-1451, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Shamoli Managing Member 4882 YACHT CLUB DR, TAMPA, FL, 336161451
Shah Sonali Member 15 Chambry Court, Freehold, NJ, 07728
Patel Kusum Member 340 Van Dusen Drive, Marlboro, NJ, 07746
Patel Shamoli Agent 4882 YACHT CLUB DR, TAMPA, FL, 336161451

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 6150 Yeats Manor Drive, TAMPA, FL 33616-1451 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 6150 Yeats Manor Drive, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2025-01-27 6150 Yeats Manor Drive, Tampa, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 4882 YACHT CLUB DR, TAMPA, FL 33616-1451 -
CHANGE OF MAILING ADDRESS 2024-01-29 4882 Yacht Club Drive, Tampa, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 4882 Yacht Club Drive, Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Patel, Shamoli -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State