Search icon

SHOP HAVEN HOME, LLC. - Florida Company Profile

Company Details

Entity Name: SHOP HAVEN HOME, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOP HAVEN HOME, 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: 03 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L17000026421
FEI/EIN Number 81-5262552

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

Address: 308 S Park Avenue, Winter Park, FL, 32789, US
Mail Address: 308 S Park Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSAN L. ROBERTSON-LEMIRE Agent 308 S Park Avenue, Winter Park, FL, 32789
SUSAN L. ROBERTSON-LEMIRE Authorized Member 308 S PARK AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014970 HAVEN EXPIRED 2017-02-09 2022-12-31 - 1199 S FEDERAL HWY. SUITE 193, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 308 S Park Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-05-22 308 S Park Avenue, Winter Park, FL 32789 -
LC AMENDMENT 2020-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 308 S Park Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-24 SUSAN L. ROBERTSON-LEMIRE -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-14
LC Amendment 2020-05-20
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-04-24
Florida Limited Liability 2017-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State