Entity Name: | SHUTTERS 2 SHADES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHUTTERS 2 SHADES 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 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | L15000046593 |
FEI/EIN Number |
47-3465486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Canopy Walk LN Unit 423, PALM COAST, FL, 32137, US |
Mail Address: | 400 Canopy Walk LN Unit 423, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDA CHRIS | Manager | 400 Canopy Walk LN Unit 423, PALM COAST, FL, 32137 |
Freda Christopher C | Agent | 2729 E MOODY BLVD STE 101, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 406 East Moody Blvd, BUNNELL, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 400 Canopy Walk LN Unit 423, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 400 Canopy Walk LN Unit 423, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | Freda, Christopher Charles | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 2729 E MOODY BLVD STE 101, BUNNELL, FL 32110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-10 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State