Search icon

SHUTTERS 2 SHADES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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