Search icon

H SHAW ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: H SHAW ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H SHAW ENTERPRISES 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: 14 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L18000266507
FEI/EIN Number 83-2597701

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

Address: 1001 Clint Moore Rd, BOCA RATON, FL, 33487, US
Mail Address: 1001 Clint Moore Rd, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW HUNTER M Agent 1001 Clint Moore Rd, BOCA RATON, FL, 33487
SHAW HUNTER M President 1001 Clint Moore Rd, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149120 ONE OFF ACTIVE 2022-12-05 2027-12-31 - 1001 CLINT MOORE RD, SUITE 101 & 103, BOCA RATON, FL, 33487
G22000140493 ONE OFF COLLECTION ACTIVE 2022-11-11 2027-12-31 - 1201 GEORGIA ST. #B, DELRAY BEACH, FL, 33444
G21000013606 EXOTICS HUNTER ACTIVE 2021-01-28 2026-12-31 - 1250 WALLACE DR., STE A, DELRAY BEACH, FL, 33444
G20000037679 SECRET CONSULTING OF SOUTH FLORIDA ACTIVE 2020-04-02 2025-12-31 - 1201 GEORGIA ST. #B, DELRAY BEACH, FL, 33444
G18000126466 PREMIER MOTOS EXPIRED 2018-11-29 2023-12-31 - 470 NE 5TH AVE APT 3607, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 1001 Clint Moore Rd, SUITE 101 & 103, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-10-30 1001 Clint Moore Rd, SUITE 101 & 103, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-10-30 SHAW, HUNTER M -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 1001 Clint Moore Rd, SUITE 101 & 103, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901798804 2021-04-20 0455 PPP 1201 Georgia St, Delray Beach, FL, 33444-1203
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1203
Project Congressional District FL-22
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21121.24
Forgiveness Paid Date 2022-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State