Search icon

SHOE HAUL I LLC - Florida Company Profile

Company Details

Entity Name: SHOE HAUL I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOE HAUL I 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: 02 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: L14000054168
FEI/EIN Number 46-4773251

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

Address: 1334 N MILITARY TRAIL, WEST PALM BEACH, FL, 33409, US
Mail Address: 1334 N MILITARY TRAIL, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLENE SHUB Agent 6759 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
SHUBWAY GROUP INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076027 SHOE HAUL - ALL SHOES $10.88 OR LESS EXPIRED 2014-07-23 2019-12-31 - 2300 GLADES RD UNIT 230 W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1334 N MILITARY TRAIL, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-02-17 1334 N MILITARY TRAIL, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2017-02-17 MARLENE , SHUB -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 6759 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 -
LC AMENDMENT 2016-08-25 - -
LC NAME CHANGE 2014-06-13 SHOE HAUL I LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-17
LC Amendment 2016-08-25
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State