Search icon

SHAAS LLC - Florida Company Profile

Company Details

Entity Name: SHAAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAAS 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000000187
FEI/EIN Number 81-4711719

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

Address: 5663 Greenland rd, # 1207, JACKSONVILLE, FL, 32258, US
Mail Address: 5663 Greenland rd, # 1207, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHARBUSH JIM Authorized Member 5663 Greenland rd, JACKSONVILLE, FL, 32258
Kharbush Jim Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 5663 Greenland rd, # 1207, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2020-09-21 5663 Greenland rd, # 1207, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 Kharbush , Jim -
REINSTATEMENT 2018-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000029148 TERMINATED 1000000810018 ST JOHNS 2019-01-04 2039-01-09 $ 826.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-09-19
REINSTATEMENT 2020-09-21
REINSTATEMENT 2018-10-24
Florida Limited Liability 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338867902 2020-06-18 0491 PPP 6900 sothpoint dr n, Jacksonville, FL, 32216
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7244
Loan Approval Amount (current) 7244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State