Search icon

SHULA SPORTS, LLC - Florida Company Profile

Company Details

Entity Name: SHULA SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHULA SPORTS, 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: 02 Jul 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2006 (19 years ago)
Document Number: L98000000962
FEI/EIN Number 650847837

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

Address: 213 TREASURE PLACE, JUPITER, FL, 33469, US
Mail Address: 213 TREASURE PLACE, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULA DAVE Manager 213 TREASURE PLACE, JUPITER, FL, 33469
Shula Mary Anne Manager 16 Indian Creek Island, Miami Beach, FL, 33154
Peace John Manager 425 West Capital, Little Rock, AR, 72201
Childress Robert Manager 425 West Capital, Little Rock, AR, 72201
Zarco, Einhorn, & Salkowski, PA Agent One Biscayne Tower, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Zarco, Einhorn, & Salkowski, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 One Biscayne Tower, 2 South Biscayne Blvd., 34th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 213 TREASURE PLACE, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2019-04-25 213 TREASURE PLACE, JUPITER, FL 33469 -
LC AMENDMENT 2006-08-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State