Search icon

THE SHIVER SHACK HAWAIIAN SNO-CONES, LLC - Florida Company Profile

Company Details

Entity Name: THE SHIVER SHACK HAWAIIAN SNO-CONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHIVER SHACK HAWAIIAN SNO-CONES, 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: 30 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: L14000152409
FEI/EIN Number 47-5036551

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

Address: 1139 N. Sumter Blvd, NORTH PORT, FL, 34286, US
Mail Address: 1139 N Sumter BLVD, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASULO ROBERT JJR Authorized Representative 6835 N BISCAYNE DR, NORTH PORT, FL, 34291
Tomasulo Denise owne 1139 N Sumter BLVD, NORTH PORT, FL, 34286
TOMASULO DENISE Agent 6835 N BISCAYNE DR, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 1139 N. Sumter Blvd, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2019-02-05 1139 N. Sumter Blvd, NORTH PORT, FL 34286 -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-08-28 THE SHIVER SHACK HAWAIIAN SNO-CONES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State