Search icon

SHM GULF ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SHM GULF ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHM GULF ENTERPRISES 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: 27 Mar 2014 (11 years ago)
Date of dissolution: 19 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L14000050670
FEI/EIN Number 46-5349663

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

Address: 9340 N Florida Ave, TAMPA, FL, 33612, US
Mail Address: 12717 N Ola Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF MARK E. PENA PA Agent 4230 So. MacDill Ave, TAMPA, FL, 33611
Hoover Barry H Manager 12717 N Ola Ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009539 TAMPA GIFT CARD KING EXPIRED 2016-01-26 2021-12-31 - 4202 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 9340 N Florida Ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-01-04 9340 N Florida Ave, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 4230 So. MacDill Ave, I, TAMPA, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000259071 TERMINATED 1000000889162 HILLSBOROU 2021-05-20 2041-05-26 $ 3,127.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State