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. |
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 |
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 |
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 |
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 | - | - |
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