Search icon

SHORELINES DESIGN GROUP, LLC

Company Details

Entity Name: SHORELINES DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2006 (19 years ago)
Document Number: L06000071697
FEI/EIN Number 205253695
Address: 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698
Mail Address: 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORELINES DESIGN GROUP 401K PLAN 2023 205253695 2024-07-09 SHORELINES DESIGN GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-15
Business code 541400
Sponsor’s telephone number 7277365436
Plan sponsor’s address 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing LERIN LOOS
Valid signature Filed with authorized/valid electronic signature
SHORELINES DESIGN GROUP 401K PLAN 2022 205253695 2023-05-12 SHORELINES DESIGN GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-15
Business code 541400
Sponsor’s telephone number 7277365436
Plan sponsor’s address 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing LERIN LOOS
Valid signature Filed with authorized/valid electronic signature
SHORELINES DESIGN GROUP 401K PLAN 2021 205253695 2022-04-13 SHORELINES DESIGN GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-15
Business code 541400
Sponsor’s telephone number 7277365436
Plan sponsor’s address 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing LERIN LOOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Loos Lerin Agent 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698

President

Name Role Address
BADDERS RICHARD L President 793 SAN CHRISTOPHER DR, DUNEDIN, FL, 34698

Manager

Name Role Address
Loos Lerin Manager 793 San Christopher Dr., Dunedin, FL, 34698
Gilpin Timothy Manager 793 San Christopher Dr., Dunedin, FL, 34698

Arch

Name Role Address
McClelland Scott Arch 793 SAN CHRISTOPHER DR., SUITE D, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 Loos, Lerin No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State