Entity Name: | SHUKA CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHUKA CAPITAL, 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: | 16 Oct 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Oct 2014 (11 years ago) |
Document Number: | L14000161773 |
FEI/EIN Number |
80-0120991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Saugatuck Avenue, #201, Westport, CT, 06880, US |
Mail Address: | 10 Saugatuck Avenue, #201, Westport, CT, 06880, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHUKA CAPITAL, LLC, NEW YORK | 4651877 | NEW YORK |
Headquarter of | SHUKA CAPITAL, LLC, CONNECTICUT | 1325960 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Chad Kopp N | Authorized Member | 10 Saugatuck Avenue, WESTPORT, CT, 06880 |
Thomas Jens W | Authorized Member | 10 Saugatuck Avenue, WESTPORT, CT, 06880 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 10 Saugatuck Avenue, #201, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 10 Saugatuck Avenue, #201, Westport, CT 06880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | Registered Agents Inc. | - |
MERGER | 2014-10-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000145535 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State