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. |
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 |
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 |
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 | - |
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