Search icon

SHEAR SUITES LLC - Florida Company Profile

Company Details

Entity Name: SHEAR SUITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEAR SUITES 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000016487
FEI/EIN Number 46-4681101

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

Address: 2312 CYPRESS CV, #102, WESLEY CHAPEL, FL, 33544, US
Mail Address: 31626 Holcomb Pass, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAWSEK Brittni M Authorized Member 32377 Talimena Loop, WESLEY CHAPEL, FL, 33543
KRAWSEK Brittni M Agent 31626 Holcomb Pass, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 2312 CYPRESS CV, #102, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 31626 Holcomb Pass, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2019-01-09 KRAWSEK, Brittni Marie -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 2312 CYPRESS CV, #102, WESLEY CHAPEL, FL 33544 -
LC AMENDMENT AND NAME CHANGE 2016-10-06 SHEAR SUITES LLC -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
LC Amendment and Name Change 2016-10-06
REINSTATEMENT 2016-01-25
Florida Limited Liability 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601157406 2020-05-07 0455 PPP 2312 Cypress Cove #102, Wesley Chapel, FL, 33544-6785
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6785
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7962.32
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State