Search icon

SHAILI BANSAL, LLC - Florida Company Profile

Company Details

Entity Name: SHAILI BANSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAILI BANSAL, 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: 30 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L12000057847
FEI/EIN Number 45-5190358

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

Address: 1500 Concord Terrace, Sunrise, FL, 33323, US
Mail Address: 1500 Concord Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANSAL SHAILI Manager 1500 Concord Terrace, Sunrise, FL, 33323
SNYDER WILLIAM A Agent 7931 ORANGE DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040233 SB REALTY EXPIRED 2017-04-13 2022-12-31 - 10167 W. SUNRISE BOULEVARD, SUITE 200, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SNYDER, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7931 ORANGE DRIVE, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 1500 Concord Terrace, Suite 101, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-01-30 1500 Concord Terrace, Suite 101, Sunrise, FL 33323 -
LC NAME CHANGE 2018-03-29 SHAILI BANSAL, LLC -
LC STMNT OF RA/RO CHG 2016-10-25 - -
LC AMENDMENT 2014-06-06 - -
LC AMENDMENT 2012-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
LC Name Change 2018-03-29
ANNUAL REPORT 2017-04-13
CORLCRACHG 2016-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State