Search icon

TIM SHAW FINANCIAL CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: TIM SHAW FINANCIAL CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIM SHAW FINANCIAL CONSULTANTS, 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: 16 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L13000173158
FEI/EIN Number APPLIED FOR

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

Address: 4616 SW 8TH PL, APT 15, CAPE CORAL, FL, 33914, US
Mail Address: 4616 S.W. 8 Place, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSTEIN BRUCE C Managing Member 4616 S.W. 8 Place, CAPE CORAL, FL, 33914
Greenstein Bruce Agent 4616 S.W. 8 Place, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 4616 SW 8TH PL, APT 15, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-01-28 4616 SW 8TH PL, APT 15, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 4616 S.W. 8 Place, 15, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2015-01-29 Greenstein, Bruce -
LC AMENDMENT AND NAME CHANGE 2014-06-02 TIM SHAW FINANCIAL CONSULTANTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State