Entity Name: | CARIBBEAN SHORES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L00000007369 |
FEI/EIN Number | 651016558 |
Address: | 263 MARINA DR, FORT PIERCE, FL, 34949 |
Mail Address: | 263 MARINA DR, FORT PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON TOM G | Agent | 263 MARINA DR, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
JOHNSON TOM G | Managing Member | 263 MARINA DR., FT. PIERCE, FL, 34949 |
JOHNSON ROSANNE C | Managing Member | 263 MARINA DR., FT. PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-04 | 263 MARINA DR, FORT PIERCE, FL 34949 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 263 MARINA DR, FORT PIERCE, FL 34949 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 263 MARINA DR, FORT PIERCE, FL 34949 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-02-05 |
Florida Limited Liabilites | 2000-06-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State