Search icon

SHADE OF GRAY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SHADE OF GRAY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADE OF GRAY ENTERPRISES 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: 13 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: L14000176516
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P O Box 238567, Port Orange, FL, 32123, US
Address: 3738 Cardinal Blvd., Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY ROBERT L President P O Box 238567, Port Orange, FL, 32123
Barry Robert L ambr P O Box 238567, Port Orange, FL, 32123
Barry Robert L Chief Financial Officer P O Box 238567, Port Orange, FL, 32123
Barry Robert L Director P O Box 238567, Port Orange, FL, 32123
BARRY ROBERT L Agent 3738 Cardinal Blvd., Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 3738 Cardinal Blvd., Daytona Beach Shores, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3738 Cardinal Blvd., Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-04-17 3738 Cardinal Blvd., Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2019-04-17 BARRY, ROBERT L -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-06-04
LC Amendment 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State