Search icon

DEAN SHADY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
FLETCHER SARAH Managing Member 4350 SE hwy 42, Summerfield, FL, 34491
FLETCHER SARAH Agent 4350 SE hwy 42, Summerfield, FL, 34491

Fictitious Names

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

Events

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 -

Documents

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