Search icon

THE REPURPOSE SHOP LLC - Florida Company Profile

Company Details

Entity Name: THE REPURPOSE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REPURPOSE SHOP 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: L13000008112
FEI/EIN Number NOT APPLICABLE

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

Address: 5788 A1A S, ST. AUGUSTINE, FL, 32080
Mail Address: 5788 A1A S, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPI ANTHONY L Manager 5395 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080
TRIPI JUDITH K Agent 5395 SOUNDVIEW AVE., ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086417 THE MASTER'S HANDYMAN SERVICE EXPIRED 2014-08-21 2019-12-31 - 5788 A1A S, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5788 A1A S, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 5788 A1A S, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5788 A1A S, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 5788 A1A S, ST. AUGUSTINE, FL 32080 -
VOLUNTARY DISSOLUTION 2016-03-02 - -
LC NAME CHANGE 2015-07-08 THE REPURPOSE SHOP LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-02
LC Name Change 2015-07-08
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-22
Florida Limited Liability 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State