Search icon

SHADOW DESIGNZ LLC - Florida Company Profile

Company Details

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

SHADOW DESIGNZ 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: 05 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000076321
FEI/EIN Number 821067260

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

Address: 5725 NW Zenith Drive, Port Saint Lucie, FL, 34986, US
Mail Address: 5725 NW Zenith Drive, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL SONJAY M Manager 5725 NW Zenith Drive, Port Saint Lucie, FL, 34986
COKE BRITTNEY E Authorized Representative 5725 NW Zenith Drive, Port Saint Lucie, FL, 34986
CAMPBELL CHIQUAN C Authorized Representative 5725 NW ZENITH DRIVE, PORT ST LUCIE, FL, 34986
CAMPBELL SONJAY M Agent 5725 NW Zenith Drive, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-27 5725 NW Zenith Drive, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-27 5725 NW Zenith Drive, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-12-27 5725 NW Zenith Drive, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2019-12-27 CAMPBELL, SONJAY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-12-27
ANNUAL REPORT 2018-03-25
Florida Limited Liability 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State