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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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