Search icon

SHORELINE COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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