Entity Name: | SHAKED PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAKED PROPERTIES, 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: | 02 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2010 (15 years ago) |
Document Number: | L03000015768 |
FEI/EIN Number |
562358882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7205 ESTERO BLVD, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 225 GOLDEN BEACH DR, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAKED YARIV | Manager | 225 golden beach drive, golden beach, FL, 33160 |
SHAKED YARIV | Agent | 225 GOLDEN BEACH DR, miami, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000004467 | SANTINI MARINA PLAZA | ACTIVE | 2022-01-12 | 2027-12-31 | - | 7205 ESTERO BLVD, BOX 718, FT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 7205 ESTERO BLVD, BOX 718, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 7205 ESTERO BLVD, BOX 718, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 225 GOLDEN BEACH DR, miami, FL 33160 | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-08 | SHAKED, YARIV | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State