Search icon

SH 3, LTD. - Florida Company Profile

Company Details

Entity Name: SH 3, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 21 Oct 1999 (25 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 27 Nov 2002 (22 years ago)
Document Number: A99000001816
FEI/EIN Number 650957749

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

Address: 506 FLEMING STREET, KEY WEST, FL, 33040
Mail Address: 506 FLEMING STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOTTSWOOD ROBERT AJr. Agent 506 FLEMING STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045910 HYATT PLACE MARATHON EXPIRED 2014-05-08 2024-12-31 - 506 FLEMING STREET, KEY WEST, FL, 33040
G14000045916 HYATT PLACE MARATHON/FLORIDA KEYS EXPIRED 2014-05-08 2024-12-31 - 506 FLEMING STREET, KEY WEST, FL, 33040
G14000045918 FARO BLANCO RESORT & YACHT CLUB EXPIRED 2014-05-08 2024-12-31 - 506 FLEMING STREET, KEY WEST, FL, 33040
G14000045919 FARO BLANCO MARINA EXPIRED 2014-05-08 2024-12-31 - 506 FLEMING STREET, KEY WEST, FL, 33040
G14000045908 LIGHTHOUSE GRILL EXPIRED 2014-05-08 2024-12-31 - 506 FLEMING STREET, KEY WEST, FL, 33040
G13000075452 FARO BLANCO RESORT & YACHT CLUB EXPIRED 2013-07-29 2018-12-31 - 506 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 SPOTTSWOOD, ROBERT A, Jr. -
CONTRIBUTION CHANGE 2002-11-27 - -
CONTRIBUTION CHANGE 2001-04-09 - -
NAME CHANGE AMENDMENT 2000-01-28 SH 3, LTD. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State