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. |
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 |
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 | - |
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 | - | - |
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