Search icon

SCULPT SHOP LLC - Florida Company Profile

Company Details

Entity Name: SCULPT SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCULPT SHOP 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: 17 Sep 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000220575
FEI/EIN Number 83-1920529

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

Mail Address: 400 TONEY PENNA DR., JUPITER, FL, 33458, US
Address: 400 TONEY PENNA DRIVE, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESENBERG NICOLE Authorized Member 801 PARK AVE, LAKE PARK, FL, 33403
LABATE MARIA Manager 5675 SE MATOUSEK ST., STUART, FL, 33497
LABATE MARIA Agent 400 TONEY PENNA DRIVE, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 400 TONEY PENNA DRIVE, SUITE F, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 400 TONEY PENNA DRIVE, SUITE F, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 400 TONEY PENNA DRIVE, SUITE F, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 400 TONEY PENNA DRIVE, SUITE F, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2022-09-23 LABATE, MARIA -
LC STMNT OF RA/RO CHG 2022-09-23 - -
LC STMNT OF AUTHORITY 2022-04-13 - -
LC AMND STMNT OF AUTHORITY 2022-04-13 - -
CHANGE OF MAILING ADDRESS 2022-03-14 400 TONEY PENNA DRIVE, SUITE F, Jupiter, FL 33458 -
LC AMENDMENT 2022-03-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
CORLCRACHG 2022-09-23
CORLCAUTH 2022-04-13
LC Amendment 2022-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State