Search icon

SHISHA HOUSE LLC

Company Details

Entity Name: SHISHA HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: L20000202632
FEI/EIN Number 85-2165432
Address: 3401 N Federal Hwy, Unit #100, BOCA RATON, FL 33431
Mail Address: 3401 N Federal Hwy, Unit #100, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Meyers, Tariq Agent 465 NE 10th Terrace, Boca Raton, FL 33432

Manager

Name Role Address
MEYERS, TARIQ HASAN Manager 465 NE 10th Terrace, Boca Raton, FL 33432
STERNBERG, STACIE BETH Manager 465 NE 10th Terrace, Boca Raton, FL 33432

Chief Executive Officer

Name Role Address
MEYERS, TARIQ HASAN Chief Executive Officer 465 NE 10th Terrace, Boca Raton, FL 33432
STERNBERG, STACIE BETH Chief Executive Officer 465 NE 10th Terrace, Boca Raton, FL 33432

Authorized Member

Name Role Address
MEYERS, TARIQ HASAN Authorized Member 465 NE 10th Terrace, Boca Raton, FL 33432
STERNBERG, STACIE BETH Authorized Member 465 NE 10th Terrace, Boca Raton, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106139 33 CREPES AND WAFFLES ACTIVE 2021-08-16 2026-12-31 No data 3401 N. FEDERAL HWY, SUITE 100, BOCA RATON, FL, 33431
G20000150709 SHISHA HOUSE ACTIVE 2020-11-25 2025-12-31 No data 3401 N FEDERAL HWY UNIT 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-31 Meyers, Tariq No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 465 NE 10th Terrace, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3401 N Federal Hwy, Unit #100, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2021-01-26 3401 N Federal Hwy, Unit #100, BOCA RATON, FL 33431 No data
LC AMENDMENT 2020-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-08-16
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-01-26
LC Amendment 2020-10-16

Date of last update: 14 Feb 2025

Sources: Florida Department of State