Search icon

SHAWN TOMASELLO CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: SHAWN TOMASELLO CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAWN TOMASELLO CONSULTING, 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: 16 Oct 2015 (10 years ago)
Document Number: L15000176154
FEI/EIN Number 47-5342851

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

Address: 3508 Burnt Pine Lane, Miramar Beach, FL, 32550, US
Mail Address: 3508 Burnt Pine Lane, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASELLO SHAWN Manager 3508 BURNT PINE LANE, MIRAMAR BEACH, FL, 32550
HUFF MARCUS AESQ. Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 541 DRIFTWOOD POINT RD, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2025-02-12 541 DRIFTWOOD POINT RD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3508 Burnt Pine Lane, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-04-11 3508 Burnt Pine Lane, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2021-03-23 HUFF, MARCUS A, ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State