Search icon

SHOPPING GURU LLC

Company Details

Entity Name: SHOPPING GURU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000028438
FEI/EIN Number N/A
Address: 361 FAREHAM DR, VENICE, FL 34293
Mail Address: 361 FAREHAM DR, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LAURA, LANG Agent 361 FAREHAM DR, VENICE, FL 34293

Manager

Name Role
BLUE TANG, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060768 CRAFTY BADGER EXPIRED 2017-06-01 2022-12-31 No data 361 FAREHAM DR, VENICE, FL, 34293
G17000060771 WE DIVE TOO EXPIRED 2017-06-01 2022-12-31 No data 361 FAREHAM DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 LAURA, LANG No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 361 FAREHAM DR, VENICE, FL 34293 No data
LC AMENDMENT 2017-05-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000172696 TERMINATED 1000000884288 SARASOTA 2021-04-08 2041-04-14 $ 2,742.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000326195 TERMINATED 1000000865292 SARASOTA 2020-10-09 2040-10-14 $ 2,804.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000522282 TERMINATED 1000000835401 SARASOTA 2019-07-26 2039-07-31 $ 2,642.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000331924 TERMINATED 1000000825592 SARASOTA 2019-05-02 2039-05-08 $ 2,663.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
LC Amendment 2017-05-09
Florida Limited Liability 2017-02-06

Date of last update: 19 Jan 2025

Sources: Florida Department of State