Search icon

SHETTER AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHETTER AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHETTER AVENUE, L.L.C. 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: 15 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2006 (18 years ago)
Document Number: L04000090878
FEI/EIN Number 202055058

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

Address: 13 ROSCOE BLVD North, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 13 ROSCOE BLVD NROTH, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIN EDWARD President 13 ROSCOE BLVD NORTH, PONTE VEDRA BEACH, FL, 32082
MALIN KRISTAN Vice President 13 N ROSCOE BLVD, PONTE VEDRA, FL, 32082
Malin Edward Agent 13 ROSCOE BLVD NROTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 13 ROSCOE BLVD NROTH, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-02-11 Malin, Edward -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 13 ROSCOE BLVD North, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2011-01-26 13 ROSCOE BLVD North, PONTE VEDRA BEACH, FL 32082 -
CANCEL ADM DISS/REV 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State