Search icon

THE SHOE PLUG LLC - Florida Company Profile

Company Details

Entity Name: THE SHOE PLUG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOE PLUG 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: 03 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000006219
FEI/EIN Number 83-3086142

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

Address: 11003 Spring Hill Dr, SPRING HILL, FL, 34609, US
Mail Address: 11003 Spring Hill Dr, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wade Melissa President 11003 Spring Hill Dr, SPRING HILL, FL, 34609
Dash Tashyra Vice President 11003 Spring Hill Dr, SPRING HILL, FL, 34609
Wade Melissa Agent 11003 Spring Hill Dr, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-10 - -
REGISTERED AGENT NAME CHANGED 2021-11-10 Wade, Melissa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 11003 Spring Hill Dr, SPRING HILL, FL 34609 -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 11003 Spring Hill Dr, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-09-29 11003 Spring Hill Dr, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000358152 ACTIVE 1000000928276 HERNANDO 2022-07-19 2042-07-27 $ 33,202.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000358160 TERMINATED 1000000928277 HERNANDO 2022-07-19 2042-07-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000416525 ACTIVE 1000000868355 HERNANDO 2020-12-10 2040-12-23 $ 5,154.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000238655 ACTIVE 2020-CA-73 FIFTH JUDICIAL CIRCUIT 2020-03-19 2025-06-25 $58,974.81 SILVERTHORN SQUARE LLC, 3980 TAMPA ROAD, SUITE 205, OLDSMAR, FLORIDA 34677

Documents

Name Date
REINSTATEMENT 2021-11-10
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128217409 2020-05-08 0491 PPP 11005 SPRING HILL DR, SPRING HILL, FL, 34608-5052
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8198
Loan Approval Amount (current) 8198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, HERNANDO, FL, 34608-5052
Project Congressional District FL-12
Number of Employees 4
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8290.76
Forgiveness Paid Date 2021-07-02
3153968306 2021-01-21 0491 PPS 11003 Spring Hill Dr, Spring Hill, FL, 34608-5052
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8198
Loan Approval Amount (current) 8198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-5052
Project Congressional District FL-12
Number of Employees 4
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8253.48
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State