Search icon

SHELF OVERSTOCKS, LLC - Florida Company Profile

Company Details

Entity Name: SHELF OVERSTOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELF OVERSTOCKS, 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: 12 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000188810
FEI/EIN Number 47-1295306

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

Address: 1452 BRUTON BLVD, ORLANDO, FL, 32805, US
Mail Address: 1452 Bruton Blvd, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crayton Lydia H Manager 1452 Bruton Blvd, Orlando, FL, 32805
Crayton Andrae J Manager 1452 Bruton Blvd, Orlando, FL, 32805
SIMPSON ANTHONY Officer 1452 BRUTON BLVD, ORLANDO, FL, 32805
Simpson Anthony A Agent 1452 BRUTON BLVD, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015585 LITTLE BUSY BABY EXPIRED 2017-02-10 2022-12-31 - PO BOX 8, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 1452 BRUTON BLVD, ORLANDO, FL 32805 -
REINSTATEMENT 2021-10-17 - -
REGISTERED AGENT NAME CHANGED 2021-10-17 Simpson, Anthony A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State