Search icon

SHOPEUC LLC - Florida Company Profile

Company Details

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

SHOPEUC 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: 16 Oct 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000259883
FEI/EIN Number 84-3587792

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

Address: 725 Northlake Blvd, Altamonte Springs, FL, 32701, US
Mail Address: 725 Northlake Blvd, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN BARIA CHRISTOPHER M Authorized Member 725 Northlake Blvd, Altamonte Springs, FL, 32701
MILLER BYRON C Authorized Member 725 Northlake Blvd, Altamonte Springs, FL, 32701
ELLINGHAM JUSTIN C Authorized Member 725 Northlake Blvd, Altamonte Springs, FL, 32701
MARIN BARIA CHRISTOPHER M Agent 725 Northlake Blvd, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 725 Northlake Blvd, 61, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 725 Northlake Blvd, 61, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-02-02 725 Northlake Blvd, 61, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2021-02-02 MARIN BARIA, CHRISTOPHER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-02
Florida Limited Liability 2019-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State