Entity Name: | NORTH SHORE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH SHORE 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: | 12 Jan 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | L04000002858 |
FEI/EIN Number |
200664796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1417 NORTH PARTIN DRIVE, STE. 1, NICEVILLE, FL, 32578 |
Mail Address: | 1417 NORTH PARTIN DRIVE, STE. 1, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALLMAN MICHAEL L | Manager | 4487 TURNBERRY PLACE, NICEVILLE, FL, 32578 |
BENSHOOF BONNIE G | Manager | 420 EVANS ROAD, NICEVILLE, FL, 32578 |
Tallman Jennifer E | Manager | 1456 Oakmont Pl, Niceville, FL, 32578 |
TALLMAN JENNIFER | Agent | 1417 NORTH PARTIN DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 1417 NORTH PARTIN DRIVE, STE. 1, NICEVILLE, FL 32578 | - |
LC AMENDMENT | 2011-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-24 | TALLMAN, JENNIFER | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 1417 NORTH PARTIN DRIVE, STE. 1, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 1417 NORTH PARTIN DRIVE, STE. 1, NICEVILLE, FL 32578 | - |
MERGER | 2004-03-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000048399 |
ARTICLES OF CORRECTION | 2004-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State