Search icon

SHELHAMER CUSTOMS LLC - Florida Company Profile

Company Details

Entity Name: SHELHAMER CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELHAMER CUSTOMS 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L12000147811
FEI/EIN Number 47-4160532

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

Address: 6005 W Hwy 316, Reddick, FL, 32686, US
Mail Address: 6005 W Hwy 316, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shelhamer Taylor B Owne 6005 W Hwy 316, Reddick, FL, 32686
Shelhamer James RJr. Owne 6005 W Hwy 316, Reddick, FL, 32686
SHELHAMER TAYLOR B Agent 6005 W Hwy 316, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-22 SHELHAMER CUSTOMS LLC -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 6005 W Hwy 316, Reddick, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 6005 W Hwy 316, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2017-05-15 6005 W Hwy 316, Reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2017-05-15 SHELHAMER, TAYLOR B -
LC NAME CHANGE 2015-05-28 DIXIE DARLIN' , LLC -

Documents

Name Date
LC Amendment and Name Change 2024-01-22
ANNUAL REPORT 2024-01-15
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State