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. |
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 |
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 |
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 | - |
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