Search icon

SHC3, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHC3, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHC3, 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: 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000018523
FEI/EIN Number 202380345

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

Address: 535 IBIS WAY, NAPLES, FL, 34110
Mail Address: 535 IBIS WAY, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGS BRIAN M Managing Member 535 IBIS WAY, NAPLES, FL, 34110
YOUNGS BRIAN Agent 535 IBIS WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 YOUNGS, BRIAN -
LC NAME CHANGE 2014-07-31 SHC3, L.L.C. -
CHANGE OF MAILING ADDRESS 2014-07-25 535 IBIS WAY, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-25 535 IBIS WAY, NAPLES, FL 34110 -
REINSTATEMENT 2014-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-25 535 IBIS WAY, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-01-15 BRIAN M. YOUNGS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
LC Name Change 2014-07-31
REINSTATEMENT 2014-07-25
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-15
LC Name Change 2010-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State