Search icon

SHILOH DEVELOPMENT, LLC

Company Details

Entity Name: SHILOH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000000243
FEI/EIN Number 050546494
Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH J. TAYLOR Agent 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 322249667

Chairman

Name Role Address
STOKES E. CHESTER J Chairman 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 322249667

President

Name Role Address
WRIGHT ROBERT J. President 10400 MALLARD CREEK ROAD SUITE 250, CHARLOTTE, NC, 28262

Vice President

Name Role Address
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
BUSH J. TAYLOR Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HOLM MALLORY G Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON J Vice President 4315 PABLO OAKS, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HOLM MALLORY G Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FREDENHAGEN SHARON J Treasurer 4315 PABLO OAKS, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
Florida Limited Liability 2003-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State