Entity Name: | DEAN SHADY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEAN SHADY 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. |
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: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000088832 |
FEI/EIN Number |
46-0833632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 SE HWY 42, Summerfield, FL, 34491, US |
Mail Address: | 4350 SE HWY 42, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER SARAH | Managing Member | 4350 SE hwy 42, Summerfield, FL, 34491 |
FLETCHER SARAH | Agent | 4350 SE hwy 42, Summerfield, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118969 | PAWSITIVE RELIEF | EXPIRED | 2015-11-24 | 2020-12-31 | - | 4350 SE HWY 42, SUMMERFIELD, FL, 34491 |
G15000118972 | SHADY GROVE | EXPIRED | 2015-11-24 | 2020-12-31 | - | 4350 SE HWY 42, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 4350 SE HWY 42, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 4350 SE HWY 42, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 4350 SE hwy 42, Summerfield, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State