Search icon

SHINE DOWN, LLC - Florida Company Profile

Company Details

Entity Name: SHINE DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINE DOWN, 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: 08 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2007 (17 years ago)
Document Number: L02000003141
FEI/EIN Number 731639241

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

Address: 155 Office Plaza Drive, Tallahassee, FL, 32301, US
Mail Address: 16000 VENTURA BLVD., SUITE 600, ENCINO, CA, 91436
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRENT Managing Member 16000 VENTURA BLVD., SUITE 600, ENCINO, CA, 91436
TODD JASON Managing Member 16000 VENTURA BLVD., SUITE 600, ENCINO, CA, 91436
KERCH BARRY Managing Member 16000 VENTURA BLVD., SUITE 600, ENCINO, CA, 91436
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 155 Office Plaza Drive, Tallahassee, FL 32301 -
REINSTATEMENT 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2007-03-14 155 Office Plaza Drive, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-03-14 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State