Search icon

SHORES COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: SHORES COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORES COMMERCIAL, 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: 18 Nov 2003 (21 years ago)
Document Number: L03000045621
FEI/EIN Number 200410220

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

Mail Address: 285 WEST DUNDEE ROAD, PALATINE, IL, 60074
Address: 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMUCCI JOSEPH A Agent 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128
JOSEPH DIMUCCI REVOCABLE TRUST Manager 285 WEST DUNDEE ROAD, PALATINE, IL, 60074
JOSEPH DIMUCCI 2011 IRREVOCABLE TRUST A Managing Member 285 WEST DUNDEE ROAD, PALATINE, IL, 60074

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 440 W COLFAX ST UNIT62, PALATINE, IL 60078-7902 -
CHANGE OF MAILING ADDRESS 2025-01-29 440 W COLFAX ST UNIT62, PALATINE, IL 60078-7902 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 3797 S. ATLANTIC AVE UNIT204, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-03-12 DIMUCCI, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 51 DUNLAWTON AVE., PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 51 DUNLAWTON AVE., PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State