Entity Name: | SHADE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHADE PROPERTIES, L.L.C. 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: | 20 May 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | L03000018114 |
FEI/EIN Number |
320077724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | P.O. BOX 1597, Kennesaw, GA, 30156, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY ELAINE C | Manager | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL, 32034 |
Terry Edward L | Manager | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL, 32034 |
TERRY ELAINE C | Agent | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | TERRY, ELAINE C | - |
LC AMENDMENT | 2015-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2 FOXTAIL ROAD, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State