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. |
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 |
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 |
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 | - | - |
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 |
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