Search icon

SHORES PAWN & JEWELRY, LLC - Florida Company Profile

Company Details

Entity Name: SHORES PAWN & JEWELRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORES PAWN & JEWELRY, 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: 15 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: L03000001819
FEI/EIN Number 421569300

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

Address: 7073 SE Maricamp Rd, OCALA, FL, 34472, US
Mail Address: 7073 SE Maricamp Rd, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUIS AGNES J Managing Member 7073 SE MARICAMP ROAD, OCALA, FL, 34472
LAZARUIS AGNES J Secretary 7073 MARICAMP ROAD, OCALA, FL, 34472
LAZARUIS AGNES J Agent 7073 SE MARICAMP RD, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02329900167 SHORES PAWN AND JEWELRY ACTIVE 2002-11-25 2027-12-31 - 7073 SE MARICAMP RD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 7073 SE Maricamp Rd, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2017-03-02 7073 SE Maricamp Rd, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 7073 SE MARICAMP RD, OCALA, FL 34472 -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-19 LAZARUIS, AGNES J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000960820 TERMINATED 2010-1993-SC CNTY CRT MARION CNTY 2010-09-14 2015-10-04 $3745.14 CLEAR CHANNEL OUTDOOR, INC, 2201 E. CAMELBACK ROAD, SUITE 500, PHOENIX, AZ 85016
J10000322559 TERMINATED 1000000156291 MARION 2010-01-06 2030-02-16 $ 2,360.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000231099 TERMINATED 1000000139660 MARION 2009-09-16 2030-02-16 $ 4,500.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State