Search icon

SHOCK USA LLC - Florida Company Profile

Company Details

Entity Name: SHOCK USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOCK USA 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: 23 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L15000071546
FEI/EIN Number 36-4808570

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

Address: 7345 W SAND LAKE RD, ORLANDO, FL, 32819, US
Mail Address: 7345 W SAND LAKE RD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELHO VINICIUS Authorized Member 7345 W SAND LAKE RD, ORLANDO, FL, 32819
HARGER TARCIANI Authorized Member 7345 W SAND LAKE RD, ORLANDO, FL, 32819
VELHO VINICIUS Agent 7345 W SAND LAKE RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048334 CREATIVE DOG EXPIRED 2018-04-16 2023-12-31 - 12024 MEADOW BEND LOOP #402, ORLANDO, FL, 32821
G17000006904 ORLANDO TRAVEL EXPIRED 2017-01-19 2022-12-31 - 1641 S. KIRKMAN RD #290, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 7345 W SAND LAKE RD, STE 217A, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-26 7345 W SAND LAKE RD, STE 217A, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 7345 W SAND LAKE RD, STE 217A, ORLANDO, FL 32819 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 VELHO, VINICIUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000414932 ACTIVE 1000000897107 ORANGE 2021-08-06 2031-08-18 $ 420.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000428890 TERMINATED 1000000897109 ORANGE 2021-08-06 2041-08-25 $ 3,250.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State