Search icon

MR. SHEARS UNLIMITED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR. SHEARS UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. SHEARS UNLIMITED 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: 27 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2025 (4 months ago)
Document Number: L14000050533
FEI/EIN Number 46-5266621

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

Mail Address: 1918 BOW CT, VALRICO, FL, 33594-4400, US
Address: 1918 Bow Ct, BRANDON, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS RICHARD K Owne 1918 Bow Ct, Brandon, FL, 33594
Shields Richard K Agent 1918 Bow Ct, BRANDON, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 1918 Bow Ct, BRANDON, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1918 Bow Ct, BRANDON, FL 33594 -
REINSTATEMENT 2025-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-16 1534 W. BRANDON BLVD, 4, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-02-18 Shields, Richard K -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 1534 W. BRANDON BLVD, 4, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1534 W Brandon Blvd, STE 4, BRANDON, FL 33511 -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-02-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State