Search icon

SHU BOX PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SHU BOX PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHU BOX PROMOTIONS, 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: 09 Jul 2012 (13 years ago)
Document Number: L12000089692
FEI/EIN Number 460559125

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

Address: 2700 SW 19TH STREET., FORT LAUDERDALE, FL, 33312
Mail Address: 2700 SW 19TH STREET, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMANIS LORI Managing Member 2700 SW 19TH STREET, FORT LAUDERDALE, FL, 33312
SHUMANIS DAVID Managing Member 2700 SW 19TH STREET, FORT LAUDERDALE, FL, 33312
CARR SLOAN Agent 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069771 SHUBOX PROMOTIONS EXPIRED 2012-07-12 2017-12-31 - 2700 SW 19TH STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-13 2700 SW 19TH STREET., FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000152122 TERMINATED 1000000816913 BROWARD 2019-02-21 2039-02-27 $ 4,539.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State