Search icon

SOUTH SHORE REAL ESTATE SPECIALISTS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE REAL ESTATE SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH SHORE REAL ESTATE SPECIALISTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L01000005527
FEI/EIN Number 651105355

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

Address: 1558 Canopy Drive, Fernandina Beach, FL, 32034, US
Mail Address: 1558 Canopy Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linck Cheryl R Managing Member 1558 Canopy Drive, Fernandina Beach, FL, 32034
Linck Bruce F Managing Member 1558 Canopy Drive, Fernandina Beach, FL, 32034
LINCK CHERYL R Agent 1558 Canopy Drive, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040049 SOUTH SHORE REAL ESTATE SPECIALISTS LLC EXPIRED 2010-05-06 2015-12-31 - 6633 WOODLAKE RD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1558 Canopy Drive, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-02-26 1558 Canopy Drive, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1558 Canopy Drive, Fernandina Beach, FL 32034 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-10-21 LINCK, CHERYL R -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State