Search icon

SHAKED GROUP LLC - Florida Company Profile

Company Details

Entity Name: SHAKED GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAKED GROUP 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: 09 Jan 2014 (11 years ago)
Date of dissolution: 22 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L14000005014
FEI/EIN Number 42-1778710

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

Address: C/O WORKMAN REAL ESTATE LLC, 2121-A CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: C/O WORKMAN REAL ESTATE LLC, 2121-A CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATIAS GALIT Manager HAZAIT 5, GAN HADAROM, 79255
SHAPIRA SASI Manager KLIVANER 2, REHOVOT, 76101
WORKMAN DANIEL Agent C/O WORKMAN REAL ESTATE LLC, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 C/O WORKMAN REAL ESTATE LLC, 2121-A CORPORATE SQUARE BLVD, 152, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2017-05-01 C/O WORKMAN REAL ESTATE LLC, 2121-A CORPORATE SQUARE BLVD, 152, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 C/O WORKMAN REAL ESTATE LLC, 2121-A CORPORATE SQUARE BLVD, 152, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-11-23 WORKMAN, DANIEL -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2018-10-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-03-18
Florida Limited Liability 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State