Entity Name: | SHIPSTAT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHIPSTAT SERVICES, 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. |
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: | 25 Sep 2014 (11 years ago) |
Document Number: | L14000150166 |
FEI/EIN Number |
47-2044594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 E Merritt Island Cswy, Ste 107, Merritt Island, FL, 32952, US |
Mail Address: | 3682 N. Wickham Rd,, Ste B1-411, MELBOURNE, FL, 32935, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SHAILESH C | Manager | 3682 N Wickham Rd, MELBOURNE, FL, 32935 |
AMIN BHUPENDRA C | Manager | 2578 ENTERPRISE ROAD, ORANGE CITY, FL, 32763 |
PATEL MAMTA S | Manager | 3682 N Wickham Rd, MELBOURNE, FL, 32935 |
PATEL MAMTA S | Agent | 3682 N Wickham Rd, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113053 | THE UPS STORE #4143 | EXPIRED | 2014-11-12 | 2019-12-31 | - | 125 E MERRITT ISLAND CSWY #209, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-16 | 125 E Merritt Island Cswy, Ste 107, Merritt Island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 3682 N Wickham Rd, Ste B1-411, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-28 | 125 E Merritt Island Cswy, Ste 107, Merritt Island, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State