Search icon

SHELLEY ZABEL, LLC - Florida Company Profile

Company Details

Entity Name: SHELLEY ZABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELLEY ZABEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000187371
FEI/EIN Number 81-4321300

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

Address: 76 Cedar Street, Suite 710, Seattle, WA, 98121, US
Mail Address: 76 Cedar Street, Suite 710, Seattle, WA, 98121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABEL SHELLEY Managing Member 76 Cedar Street, Seattle, WA, 98121
Zabel Shelley Agent 520 West Ave, Miami, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024776 NOURISH SPA NATURALS EXPIRED 2019-02-20 2024-12-31 - 1000 WEST AVE, SUITE 830, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 76 Cedar Street, Suite 710, Seattle, WA 98121 -
CHANGE OF MAILING ADDRESS 2020-06-20 76 Cedar Street, Suite 710, Seattle, WA 98121 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 520 West Ave, 603, Miami, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-12-27 Zabel, Shelley -
REINSTATEMENT 2017-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-27
Florida Limited Liability 2016-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State