Entity Name: | SHUTTLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | L18000021560 |
FEI/EIN Number | 82-4182492 |
Address: | 4835 W. Eau Gallie Blvd., Unit E9, Melbourne, FL, 32935, US |
Mail Address: | 490 Sail Ln., Unit 202, Merritt Island, FL, 32953, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Renfroe Maureen | Authorized Member | 490 Sail Ln., Merritt Island, FL, 32953 |
Renfroe Daniel | Authorized Member | 490 Sail Ln., Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 4835 W. Eau Gallie Blvd., Unit E9, Melbourne, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 4835 W. Eau Gallie Blvd., Unit E9, Melbourne, FL 32935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2022-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-05 | United States Corporation Agents, Inc. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000770651 | TERMINATED | 1000000804317 | BREVARD | 2018-11-15 | 2038-11-21 | $ 2,918.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-03 |
REINSTATEMENT | 2022-05-05 |
ANNUAL REPORT | 2019-03-13 |
Florida Limited Liability | 2018-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State