Search icon

SHAPE AND FORM, LLC - Florida Company Profile

Company Details

Entity Name: SHAPE AND FORM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAPE AND FORM, 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: 13 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000069598
FEI/EIN Number 80-0924030

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

Address: 877 Waterway place, Longwood, FL, 32750, US
Mail Address: 877 Waterway place, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGADO GENE V Manager 877 Waterway place, Longwood, FL, 32750
LARGADO GENE V Agent 1731 Gurtler Ct, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 877 Waterway place, #2, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 877 Waterway place, #2, Longwood, FL 32750 -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1731 Gurtler Ct, 2, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-28
REINSTATEMENT 2020-02-10
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-05-13

Date of last update: 03 May 2025

Sources: Florida Department of State