Search icon

SHADY LADIES ART LLC - Florida Company Profile

Company Details

Entity Name: SHADY LADIES ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADY LADIES ART 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: 12 Feb 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L16000036552
FEI/EIN Number 81-1482984

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

Address: 819 SOUTH 8TH ST., FERNANDINA BEACH, FL, 32034, US
Mail Address: 819 SOUTH 8TH ST., FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Libby MARY L Manager 1782 So. 15th St, FERNANDINA BEACH, FL, 32034
GREEN LINDA E Agent 1602 HIGHLAND DUNES WAY, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059696 SHADY LADIES EXPIRED 2016-06-16 2021-12-31 - 61 OAK GROVE PLACE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1573 Park Ave., FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 819 SOUTH 8TH ST., FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-03-24 819 SOUTH 8TH ST., FERNANDINA BEACH, FL 32034 -
LC DISSOCIATION MEM 2018-12-04 - -
LC DISSOCIATION MEM 2017-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000219537 TERMINATED 1000000922386 NASSAU 2022-05-02 2042-05-04 $ 8,789.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-12-04
ANNUAL REPORT 2018-01-18
CORLCDSMEM 2017-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State