Search icon

THE WEDDING SHOP BY UNITING HAPPINESS LLC - Florida Company Profile

Company Details

Entity Name: THE WEDDING SHOP BY UNITING HAPPINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WEDDING SHOP BY UNITING HAPPINESS 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: 22 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L15000211620
FEI/EIN Number 81-0898564

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

Address: 1905 New Jersey Ave, Lynn Haven, FL, 32444, US
Mail Address: 1905 New Jersey Ave, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD LACIE R Manager 1905 New Jersey Ave, LYNN HAVEN, FL, 32444
Shepherd William MII Manager 1905 New Jersey Ave, Lynn Haven, FL, 32444
The Wedding Shop Agent 1905 New Jersey Ave, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 The Wedding Shop -
REINSTATEMENT 2018-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 1905 New Jersey Ave, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2018-11-28 1905 New Jersey Ave, Lynn Haven, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 1905 New Jersey Ave, LYNN HAVEN, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000053906 TERMINATED 1000000856459 BAY 2020-01-16 2040-01-22 $ 2,630.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000582575 TERMINATED 1000000838840 BAY 2019-08-26 2039-08-28 $ 10,015.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000582583 TERMINATED 1000000838841 BAY 2019-08-26 2029-08-28 $ 813.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000446930 TERMINATED 1000000787529 BAY 2018-06-21 2038-06-27 $ 7,347.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000446963 TERMINATED 1000000787532 BAY 2018-06-21 2028-06-27 $ 627.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000652703 TERMINATED 1000000764233 BAY 2017-11-27 2027-11-29 $ 691.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000547952 TERMINATED 1000000756914 BAY 2017-10-02 2037-10-05 $ 1,504.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-11-30
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2015-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State