Search icon

SHAMELESS CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: SHAMELESS CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAMELESS CHARTERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000040686
FEI/EIN Number 201200775

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

Mail Address: P.O. Box 7066, DESTIN, FL, 32540, US
Address: 331 Brush Dune Circle, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL P Managing Member P.O. Box 7066, Destin, FL, 32540
Damascus Amy S Auth 55 Kenilworth Road, Rye, NY, 10580
Bournazos Angela J Auth 55 Kenilworth Road, Rye, NY, 10580
SMITH DANIEL P Agent 331 Brush Dune Circle, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 331 Brush Dune Circle, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 331 Brush Dune Circle, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2013-01-29 331 Brush Dune Circle, Freeport, FL 32439 -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-08-26 - -
CANCEL ADM DISS/REV 2008-03-04 - -
REGISTERED AGENT NAME CHANGED 2008-03-04 SMITH, DANIEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-02-24
LC Amendment 2011-08-26
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-15
REINSTATEMENT 2008-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State