Entity Name: | SHAKE SHACK FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | M17000000050 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 225 VARICK STREET, SUITE 301, NEW YORK, NY, 10014, US |
Mail Address: | 225 VARICK STREET, SUITE 301, NEW YORK, NY, 10014, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Lynch Robert | Chief Executive Officer | 225 VARICK STREET, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
Sentell Stephanie | Chief Operating Officer | 225 VARICK STREET, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
Fogertey Katherine I | Chief Financial Officer | 225 VARICK STREET, NEW YORK, NY, 10014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032517 | SHAKE SHACK | ACTIVE | 2018-03-09 | 2028-12-31 | No data | C.O SHAKE SHACK ENTERPRISES, LLC, 225 VARICK STREET, SUITE 301, NEW YORK, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 225 VARICK STREET, SUITE 301, NEW YORK, NY 10014 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-05 | 225 VARICK STREET, SUITE 301, NEW YORK, NY 10014 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-11-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State