Search icon

SHINGLE CREEK REAL ESTATE ADVISORY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SHINGLE CREEK REAL ESTATE ADVISORY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHINGLE CREEK REAL ESTATE ADVISORY 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: 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: 13 Sep 2005 (20 years ago)
Document Number: L05000089999
FEI/EIN Number 203599153

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

Mail Address: PO BOX 547548, ORLANDO, FL, 32854, US
Address: 1150 Louisiana Ave. Unit 3, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLINSKY JAY Managing Member PO BOX 547548, ORLANDO, FL, 32854
Berlinsky Kathleen Chief Financial Officer PO BOX 547548, ORLANDO, FL, 32854
Berlinsky Kathleen Agent 1150 Louisiana Ave. Unit 3, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08046900184 SC ADVISORS ACTIVE 2008-02-15 2028-12-31 - PO BOX 547548, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 1095 W. Morse Blvd. Suite 201, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1095 West Morse Blvd. Suite 201, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-05-30 1095 West Morse Blvd. Suite 201, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-05-30 Berlinsky, Kathleen -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102725
Current Approval Amount:
102725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103384.15

Date of last update: 03 May 2025

Sources: Florida Department of State