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 |
Name | Role | Address |
---|---|---|
Creason Cheryl EA | Agent | 105 7th Avenue S.E., Ruskin, FL, 33570 |
Name | Role | Address |
---|---|---|
KEITH SMITH DALLAS | Authorized Member | 210 Apollo Beach Blvd, APOLLO BEACH, FL, 33572 |
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 |
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 |
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 |
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