Search icon

SHAPES OPERATIONS ST. PETE, LLC - Florida Company Profile

Company Details

Entity Name: SHAPES OPERATIONS ST. PETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAPES OPERATIONS ST. PETE, 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000124828
FEI/EIN Number 32-0471406

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

Address: 5651 38th Avenue North, St. Petersburg, FL, 33710, US
Mail Address: 4613 N University Dr., Coral Springs, FL, 33067, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DWYER RORY Chief Executive Officer 5499 N Federal Hwy, Boca Raton, FL, 33487
Harris Debbie S President 5499 N Federal Hwy, Boca Raton, FL, 33487
WEBER SCOTT P Agent 3709 W. MCKAY AVENUE, TAMPA, FL, 33609
SHAPES FRANCHISING, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087311 SHAPES FITNESS FOR WOMEN ST. PETE EXPIRED 2015-08-24 2020-12-31 - 2720 BROADWAY CENTER BLVD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-19 5651 38th Avenue North, St. Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5651 38th Avenue North, St. Petersburg, FL 33710 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 WEBER, SCOTT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000128484 ACTIVE 1000000861634 PINELLAS 2020-02-21 2040-02-26 $ 1,925.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-18
LC Amendment 2015-07-31
Florida Limited Liability 2015-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State