Search icon

DIGITAL SHAROS LLC - Florida Company Profile

Company Details

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

DIGITAL SHAROS 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: 01 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L19000273554
FEI/EIN Number 85-3372924

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

Address: 1431 Simpson Road, KISSIMMEE, FL, 34744, US
Mail Address: 1431 Simpson Road, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL ARIAS JAIRO A Manager 1639 WINDSOR OAK COURT, KISSIMMEE, FL, 34744
VIDAL ARIAS JAIRO A Agent 1639 WINDSOR OAK COURT, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130872 DIGITAL SHAROS INVESTMENTS ACTIVE 2022-10-19 2027-12-31 - 1639 WINDSOR OAK COURT, KISSIMMEE, FL, 34744
G22000128432 JAIRO VIDAL ARIAS ACTIVE 2022-10-13 2027-12-31 - 1639 WINDSOR OAK COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1431 Simpson Road, Suite 1321, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2025-01-03 1431 Simpson Road, Suite 1321, KISSIMMEE, FL 34744 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 VIDAL ARIAS, JAIRO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-05-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-08
LC Amendment 2020-05-04
Florida Limited Liability 2019-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State