Search icon

SHAN-BELL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SHAN-BELL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAN-BELL 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: 24 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L19000024943
FEI/EIN Number 833365924

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

Address: 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US
Mail Address: 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON MELVIN RIVERA Manager 86 SAN BLAS AVENUE, KISSIMMEE, FL, 34743
RIVERA MELVIN Agent 1507 ELF STONE COURT, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037585 BELLZ TRANSPORT EXPIRED 2019-03-22 2024-12-31 - 86 SAN BLAS AVE., KISSIMMEE, FL, 34743
G19000030391 SB HOME IMPROVEMENT AND REPAIRS EXPIRED 2019-03-05 2024-12-31 - 86 SAN BLAS AVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 5717 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-09-20 5717 RED BUG LAKE RD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1507 ELF STONE COURT, CASSELBERRY, FL 32707 -
LC AMENDMENT 2019-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
LC Amendment 2019-03-15
Florida Limited Liability 2019-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State