Search icon

SHUTTER EMPIRE LLC

Company Details

Entity Name: SHUTTER EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2012 (12 years ago)
Document Number: L12000138678
FEI/EIN Number 46-1306653
Address: 430 Anchor Rd., Casselberry, FL, 32707, US
Mail Address: 430 Anchor Rd., Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDMANN PETRA Agent 430 Anchor Rd., Casselberry, FL, 32707

Chief Operating Officer

Name Role Address
Goldmann Denise Chief Operating Officer 430 Anchor Rd., Casselberry, FL, 32707

Auth

Name Role Address
Goldmann Peter Auth 430 Anchor Rd., Casselberry, FL, 32707
Goldmann Petra Auth 430 Anchor Rd., Casselberry, FL, 32707

Chief Executive Officer

Name Role Address
Goldmann Julia Chief Executive Officer 430 Anchor Rd., Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070150 FASTENER ONLINE EXPIRED 2017-06-27 2022-12-31 No data 430, CASSELBERRY, FL, 32707
G14000042677 FASTENER ONLINE STORE EXPIRED 2014-04-30 2024-12-31 No data 430 ANCHOR RD., CASSELBERRY, FL, 32707
G13000032391 SHUTTER DYNASTY EXPIRED 2013-04-03 2018-12-31 No data 1175 ACADEMY DR., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 430 Anchor Rd., Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2021-04-20 430 Anchor Rd., Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 430 Anchor Rd., Casselberry, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000174390 TERMINATED 1000000576896 SEMINOLE 2014-01-22 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State