Search icon

SHIELDS BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: SHIELDS BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIELDS BROTHERS, 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: 27 Dec 2017 (7 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: L17000262273
FEI/EIN Number NOT APPLICABLE

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

Address: 771 cotton bay drive east, #2801, West palm beach, FL, 33406, US
Mail Address: 771 cotton bay drive east, #2801, West palm beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIELDS DAIRO President 903 LAKE SHORE DRIVE #215, LAKE PARK, FL, 33403
SHIELDS CARLOS Chief Financial Officer 903 LAKE SHORE DRIVE #215, LAKE PARK, FL, 33403
SHIELDS JOSE Chief Executive Officer 771 cotton bay drive east #2801, West palm beach, FL, 33406
SHIELDS DAIRO Manager 903 LAKE SHORE DRIVE #215, LAKE PARK, FL, 33403
SHIELDS YAMILE Agent 2501 25TH LANE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 771 cotton bay drive east, #2801, West palm beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-04-14 771 cotton bay drive east, #2801, West palm beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-04-14 SHIELDS, YAMILE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-04-14
Florida Limited Liability 2017-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State