Search icon

SHRED IT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SHRED IT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRED IT SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2015 (10 years ago)
Date of dissolution: 15 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L15000092080
FEI/EIN Number 47-4113000

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

Address: 421 38th St S, ST. PETERSBURG, FL, 33711, US
Mail Address: 421 38th St S, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masessa CASSANDRA Authorized Member 421 38th St S, ST. PETERSBURG, FL, 33711
Masessa Melanie Assista Agent 421 38th St S, St Petersburg, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109123 FITROOM CF1 LLC EXPIRED 2016-10-05 2021-12-31 - PO BOX 273982, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 421 38th St S, St Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 421 38th St S, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2016-04-27 421 38th St S, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Masessa, Melanie, Assistant -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State