Entity Name: | SHS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHS OF FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000009845 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LOUISE JEROSLOW, ESQ, Post Office Box 432500, South Miami, FL, 33243, US |
Mail Address: | SHS of Florida, LLC, 1835 N.E. Miami Gardens Drive #167, North Miami Beach, FL, 33179, US |
ZIP code: | 33243 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANNIN DEBORAH D | Managing Member | 1835 N.E. MIAMI GARDENS DRIVE #167, NORTH MIAMI BEACH, FL, 33179 |
GONZALEZ MARIA E | Managing Member | 1835 NE MIAMI GARDENS DRIVE 167, NORTH MIAMI BEACH, FL, 33179 |
JEROSLOW LOUISE T | Agent | C/O LOUISE JEROSLOW, ESQ, South Miami, FL, 33243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | C/O LOUISE JEROSLOW, ESQ, Post Office Box 432500, South Miami, FL 33243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | C/O LOUISE JEROSLOW, ESQ, Post Office Box 432500, South Miami, FL 33243 | - |
LC STMNT OF AUTHORITY | 2014-08-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | C/O LOUISE JEROSLOW, ESQ, Post Office Box 432500, South Miami, FL 33243 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-22 | JEROSLOW, LOUISE T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-18 |
CORLCAUTH | 2014-08-22 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State