Search icon

SOUTH SHORE SHABBY SHACK, LLC

Company Details

Entity Name: SOUTH SHORE SHABBY SHACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L14000125517
FEI/EIN Number 47-1738223
Address: 210 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Mail Address: 309 14th St SW, Ruskin, FL, 33570, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Creason Cheryl EA Agent 105 7th Avenue S.E., Ruskin, FL, 33570

Authorized Member

Name Role Address
KEITH SMITH DALLAS Authorized Member 210 Apollo Beach Blvd, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043264 THE GYPSY MERMAID DAY SPA & BOUTIQUE ACTIVE 2017-04-21 2027-12-31 No data 309 14TH ST SW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 210 Apollo Beach Blvd, APOLLO BEACH, FL 33572 No data
REINSTATEMENT 2017-03-31 No data No data
CHANGE OF MAILING ADDRESS 2017-03-31 210 Apollo Beach Blvd, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2017-03-31 Creason, Cheryl, EA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 105 7th Avenue S.E., Ruskin, FL 33570 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681439 TERMINATED 1000000765977 HILLSBOROU 2017-12-13 2037-12-20 $ 1,747.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000027971 TERMINATED 1000000731079 HILLSBOROU 2017-01-05 2037-01-13 $ 996.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-31
Florida Limited Liability 2014-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State