Search icon

SHAW REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SHAW REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAW REALTY, 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: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: L14000026436
FEI/EIN Number 46-5099369

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

Mail Address: 8053 Waterbury Way, Mt. Dora, FL, 32757, US
Address: 3380 SE Lake Weir Ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DONALD CEDD Authorized Member 19400 FL-44, EUSTIS, FL, 32736
SHAW DONALD CEDD, Agent 8053 Waterbury Way, Mt. Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078386 BAILEY & SHAW REALTY LLC ACTIVE 2023-06-30 2028-12-31 - 8053 WATERBURY WAY, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 19400 FL-44, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2022-01-30 19400 FL-44, Eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 8053 Waterbury Way, Mt. Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2015-02-13 SHAW, DONALD C, EDD -
LC AMENDMENT AND NAME CHANGE 2014-07-11 SHAW REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State