Entity Name: | SHORELINE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORELINE COMPANY, 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: |
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: | 12 Sep 2005 (20 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: | L05000089326 |
FEI/EIN Number |
134306032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1408 NE 6th Street, Fort Lauderdale, FL, 33304, US |
Mail Address: | PO BOX 451142, Sunrise, FL, 33345, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR HUMBERTO M | Managing Member | PO BOX 451142, Sunrise, FL, 33345 |
SALAZAR HUMBERTO M | Agent | 1408 NE 6th Street, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153290 | SHORELINE TREASURES | EXPIRED | 2009-09-07 | 2014-12-31 | - | 6975 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1408 NE 6th Street, 3, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1408 NE 6th Street, 3, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 1408 NE 6th Street, 3, Fort Lauderdale, FL 33304 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000156981 | TERMINATED | 1000000124829 | ST JOHNS | 2009-06-01 | 2030-02-16 | $ 387.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-09-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State