Search icon

SHAPERS IMAGE, LLC - Florida Company Profile

Company Details

Entity Name: SHAPERS IMAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAPERS IMAGE, 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: 24 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L17000157451
FEI/EIN Number 882862938

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

Address: 700 S. Rosemary Ave, Suite 204, West Palm Beach, FL, 33401, US
Mail Address: 700 S. Rosemary Ave, Suite 204, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLOUZ RAPHAEL J Manager 700 S. ROSEMARY AVE, SUITE 204, WEST PALM BEACH, FL, 33401
GUBEN TAMARA Manager 700 S. ROSEMARY AVE, SUITE 204, WEST PALM BEACH, FL, 33401
LALLOUZ RAPHAEL J Agent 14631 SW 87TH PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 700 S. Rosemary Ave, Suite 204, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-09-04 700 S. Rosemary Ave, Suite 204, West Palm Beach, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2022-06-27 SHAPERS IMAGE, LLC -
REGISTERED AGENT NAME CHANGED 2022-06-27 LALLOUZ, RAPHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 14631 SW 87TH PLACE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
LC Amendment and Name Change 2022-06-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-28
Florida Limited Liability 2017-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State