Search icon

SHOPPES ON STRAWBRIDGE, LLC - Florida Company Profile

Company Details

Entity Name: SHOPPES ON STRAWBRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOPPES ON STRAWBRIDGE, 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000113284
FEI/EIN Number 47-4458227

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

Address: 1753 Shore View Dr, Indialantic, FL, 32903, US
Mail Address: 1753 Shore View Dr, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMALDI CAROLINE M Member 1753 SHOREVIEW DR, INDIALANTIC, FL, 32903
GRIMALDI CAROLINE M Manager 1753 SHOREVIEW DR, INDIALANTIC, FL, 32903
KROMASH KEITH SESQ Agent NASH & KROMASH, LLP, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105040 THE DOWNTOWN DANCE FACTORY EXPIRED 2018-09-24 2023-12-31 - 815 EAST STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1753 Shore View Dr, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-06-11 1753 Shore View Dr, Indialantic, FL 32903 -
LC AMENDED AND RESTATED ARTICLES 2015-07-09 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-07
LC Amended and Restated Art 2015-07-09
Florida Limited Liability 2015-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State