Search icon

AS SEEN ON SHARK TANK, LLC - Florida Company Profile

Company Details

Entity Name: AS SEEN ON SHARK TANK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AS SEEN ON SHARK TANK, 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 26 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: L15000103611
FEI/EIN Number 47-4338544

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

Address: 4269 Legendary Drive, DESTIN, FL, 32541, US
Mail Address: 204 Tahitian Way, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVADOR HERNANDEZ ROBERT G Authorized Member 3191 SCENIC HWY. 98 UNIT 206, DESTIN, FL, 32541
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075487 SHARK SHOP EXPIRED 2015-07-21 2020-12-31 - 3191 SCENIC HIGHWAY 98, UNIT 206, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 4269 Legendary Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2017-02-12 4269 Legendary Drive, DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-13
Florida Limited Liability 2015-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State