Search icon

SHILOH CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: SHILOH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHILOH CONSTRUCTION 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: 09 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: L05000045860
FEI/EIN Number 202826271

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

Address: 707 Anchors St, Ft Walton Beach, FL, 32548, US
Mail Address: 707 Anchors St, Ft Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLIN SHAWN G Managing Member 5 Bay Dr, FORT WALTON BEACH, FL, 32548
Frasure Jason M Director 707 Anchors St, Ft Walton Beach, FL, 32548
MALLIN SHAWN G Agent 5 Bay Dr, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040518 J & S ROOFING EXPIRED 2011-04-26 2016-12-31 - 1295 BEVERLY ST, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 707 Anchors St, Ft Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 707 Anchors St, Ft Walton Beach, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5 Bay Dr, FORT WALTON BEACH, FL 32548 -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State