Search icon

LET SHINE LLC - Florida Company Profile

Company Details

Entity Name: LET SHINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LET SHINE 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L14000017337
FEI/EIN Number 46-5099205

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

Address: 6838 AXIS WEST CIRCLE APT 2421, ORLANDO, FL, 32821, US
Mail Address: 6838 AXIS WEST CIRCLE APT 2421, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T&B CONSULTING LLC Agent -
SIQUEIRA MARCELO Authorized Member 12837 GRACEHILL LN, WINDERMERE, FL, 347866437
SIQUEIRA JULIANA SANTOS Authorized Member 12837 GRACEHILL LN, WINDERMERE, FL, 347866437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
LC AMENDMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 6838 AXIS WEST CIRCLE APT 2421, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2021-06-14 6838 AXIS WEST CIRCLE APT 2421, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2020-06-29 T&B CONSULTING -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1650 SAND LAKE RD, STE 233, ORLANDO, FL 32809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
LC Amendment 2021-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State