Search icon

SHORELINE INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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