Entity Name: | THE SHAPE IMAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SHAPE IMAGE, 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: | 30 Sep 2014 (11 years ago) |
Document Number: | L14000152495 |
FEI/EIN Number |
47-1963920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5645 Coral Ridge Drive, Coral Springs, FL, 33076, US |
Mail Address: | 5645 Coral Ridge Drive, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECERRA LUIS E | Vice President | 5645 Coral Ridge Drive, Coral Springs, FL, 33076 |
DE LA ROSA ALBERTO J | Vice President | 5645 Coral Ridge Drive, Coral Springs, FL, 33076 |
DE LA ROSA ALBERTO J | Agent | 5645 Coral Ridge Drive, Coral Springs, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115750 | ANN CHERY SHOWROOM | EXPIRED | 2015-11-13 | 2020-12-31 | - | 6855 LYONS TECHNOLOGY CIRCLE, SUITE #3, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-30 | 5645 Coral Ridge Drive, Suite 447, Coral Springs, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2018-05-30 | 5645 Coral Ridge Drive, Suite 447, Coral Springs, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-30 | 5645 Coral Ridge Drive, Suite 447, Coral Springs, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State