Search icon

SHARPER IMAGE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: SHARPER IMAGE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARPER IMAGE CONSTRUCTION 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: 01 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L15000057918
FEI/EIN Number 47-3639111

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

Address: 5955 69th street east, Palmetto, FL, 34221, US
Mail Address: 5955 69th street east, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELLI RANDY T Authorized Member 5955 69th street east, Palmetto, FL, 34221
Mcclung Justin D Auth 5955 69th street east, Palmetto, FL, 34221
McClung Zachary Auth 5955 69th street east, Palmetto, FL, 34221
CELLI RANDY T Agent 5955 69th street east, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5955 69th street east, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-03-17 5955 69th street east, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 5955 69th street east, Palmetto, FL 34221 -
LC AMENDMENT 2015-08-06 - -
LC AMENDMENT 2015-06-25 - -
LC AMENDMENT 2015-04-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-08-19
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State