Search icon

SHADE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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