Search icon

SHUTTERFLY LIFETOUCH, LLC - Florida Company Profile

Branch

Company Details

Entity Name: SHUTTERFLY LIFETOUCH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Dec 2019 (5 years ago)
Branch of: SHUTTERFLY LIFETOUCH, LLC, MINNESOTA (Company Number 177ebd23-57fb-e911-9188-00155d01b4fc)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: M19000011566
FEI/EIN Number 411491269

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

Address: 10 S. Almaden Blvd, Suite 900, San Jose, CA, 95113, US
Mail Address: 10 S. Almaden Blvd, Suite 900, San Jose, CA, 95113, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
MARSHALL TODD Member 10 S. Almaden Blvd, San Jose, CA, 95113
LIU VIVIAN Secretary 10 S. Almaden Blvd, San Jose, CA, 95113
LIU VIVIAN Vice President 10 S. Almaden Blvd, San Jose, CA, 95113
SEBRING JASON Secretary 10 S. Almaden Blvd, San Jose, CA, 95113
SEBRING JASON Vice President 10 S. Almaden Blvd, San Jose, CA, 95113
BRUMBAUGH STEPH Vice President 10 S. Almaden Blvd, San Jose, CA, 95113
DRAYTON JAY Vice President 10 S. Almaden Blvd, San Jose, CA, 95113
LONGO DAVID Vice President 10 S. Almaden Blvd, San Jose, CA, 95113
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147960 LIFETOUCH ACTIVE 2024-12-06 2029-12-31 - 11000 VIKING DRIVE, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 10 S. Almaden Blvd, Suite 900, San Jose, CA 95113 -
CHANGE OF MAILING ADDRESS 2024-03-19 10 S. Almaden Blvd, Suite 900, San Jose, CA 95113 -
LC AMENDMENT AND NAME CHANGE 2020-03-05 SHUTTERFLY LIFETOUCH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-24
LC Amendment and Name Change 2020-03-05
ANNUAL REPORT 2020-02-08
Foreign Limited 2019-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State