Search icon

SHOP SMART SUPER CENTER, L.L.C - Florida Company Profile

Company Details

Entity Name: SHOP SMART SUPER CENTER, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOP SMART SUPER CENTER, L.L.C 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: 28 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: L12000085164
FEI/EIN Number 30-0759393

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

Address: 709 West Main Street, Immokalee, FL, 34142, US
Mail Address: 709 West Main Street, Immokalee, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN JULIEN MARIE S Managing Member 1035 GARDEN LAKE CIRCLE APT. 703, IMMOKALEE, FL, 34142
Julien Marie Solange J Agent 709 West Main Street, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-11 709 West Main Street, unit 3&4, Immokalee, FL 34142 -
LC AMENDMENT 2019-06-11 - -
REINSTATEMENT 2019-04-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 Julien, Marie Solange J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 709 West Main Street, 3&4, Immokalee, FL 34142 -
CHANGE OF MAILING ADDRESS 2013-03-27 709 West Main Street, 3&4, Immokalee, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-07-30
LC Amendment 2019-06-11
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-27
Florida Limited Liability 2012-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State