Entity Name: | NORSHORE, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | A99000000670 |
FEI/EIN Number |
593572831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2440 MAYPORT RD., #7, JACKSONVILLE, FL, 32233, US |
Mail Address: | P.O. BOX 330046, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS SYLVIA | Agent | 2440 MAYPORT RD., JACKSONVILLE, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 2440 MAYPORT RD., #7, JACKSONVILLE, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 2440 MAYPORT RD., #7, JACKSONVILLE, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 2440 MAYPORT RD., #7, JACKSONVILLE, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | JACOBS, SYLVIA | - |
REINSTATEMENT | 2017-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1999-06-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000207255 | TERMINATED | 1000000135069 | DUVAL | 2009-08-13 | 2030-02-16 | $ 914.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-24 |
REINSTATEMENT | 2011-03-23 |
ANNUAL REPORT | 2009-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State