Entity Name: | SHORELINE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORELINE INTERNATIONAL, 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: | 05 Apr 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | L04000025653 |
FEI/EIN Number |
651258897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 North Flagler Drive, West Palm Beach FL, FL, 33401, US |
Mail Address: | PO BOX 132, PALM BEACH, FL, 33480, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING JOANNE S | Manager | PO BOX 132, PALM BEACH, FL, 33480 |
ORD GEORGE P | Agent | 11300 US HWY #1, PALM BEACH GARDENS, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055501 | THE FINEST HIDEAWAYS | ACTIVE | 2017-05-18 | 2027-12-31 | - | PO BOX 132, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-23 | 515 North Flagler Drive, SUITE 350, West Palm Beach FL, FL 33401 | - |
LC STMNT OF RA/RO CHG | 2020-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 11300 US HWY #1, SUITE 401, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | ORD, GEORGE P | - |
REINSTATEMENT | 2018-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-23 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-24 |
CORLCRACHG | 2020-05-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-09-30 |
REINSTATEMENT | 2017-09-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State