Entity Name: | SHP GENERAL CONTRACTOR, LC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | L07000009432 |
FEI/EIN Number | 208313055 |
Address: | 4136 Dorn Rd, Summerland Key, FL, 33042, US |
Mail Address: | P. O. Box 420390, Summerland Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINE STEVEN H | Agent | 1551 4TH ST, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
prine steven h | Managing Member | 1551 4TH ST, KEY WEST, FL, 33040 |
RODRIGUEZ RICARDO | Managing Member | 4136 Dorn Rd, Summerland Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1551 4TH ST, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 4136 Dorn Rd, Summerland Key, FL 33042 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 4136 Dorn Rd, Summerland Key, FL 33042 | No data |
REINSTATEMENT | 2012-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State