Search icon

SHELLYS MANUFACTURING LLC - Florida Company Profile

Company Details

Entity Name: SHELLYS MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELLYS MANUFACTURING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L15000176024
FEI/EIN Number 47-5519846

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

Address: 4620 NW 135th Street, Opa Locka, FL, 33054, US
Mail Address: 4620 NW 135th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mollera Elizabeth Manager 4620 NW 135th Street, Opa Locka, FL, 33054
MOLLERA ELIZABETH Agent 4620 NW 135th Street, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 4620 NW 135th Street, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4620 NW 135th Street, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-03-06 4620 NW 135th Street, Opa Locka, FL 33054 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 MOLLERA, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634558 ACTIVE 2022-008212-CA-01 MIAMI DADE CIRCUIT COURT 2024-09-10 2029-09-30 $134,608.31 SIGMA POWERS INC., 7075 W. 20TH AVE., HIALEAH, FL 33014

Documents

Name Date
REINSTATEMENT 2024-10-16
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State