Entity Name: | SHELTON MASTRILLI REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHELTON MASTRILLI REAL ESTATE 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 Apr 2006 (19 years ago) |
Date of dissolution: | 17 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jul 2024 (9 months ago) |
Document Number: | L06000038500 |
FEI/EIN Number |
204683911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15000 Gulf Blvd, Apt 708, Madeira Beach, FL, 33708, US |
Mail Address: | 15000 Gulf Blvd, Apt 708, Madeira Beach, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELTON JEFFERY | Managing Member | 15000 Gulf Blvd, Madeira Beach, FL, 33708 |
MASTRILLI CHRISTINE | Managing Member | 425 S ROYAL POINCIANA DR, TAMPA, FL, 33609 |
SHELTON JEFFERY | Agent | 15000 Gulf Blvd, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 15000 Gulf Blvd, Apt 708, Madeira Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 15000 Gulf Blvd, Apt 708, Madeira Beach, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 15000 Gulf Blvd, Apt 708, Madeira Beach, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | SHELTON, JEFFERY | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-26 | SHELTON MASTRILLI REAL ESTATE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-17 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-09 |
LC Amendment and Name Change | 2021-01-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State