Search icon

SHELTON MASTRILLI REAL ESTATE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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