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. |
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 |
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 |
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 | - | - |
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