Entity Name: | SHORELINE COTTAGES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORELINE COTTAGES, 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: |
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: | 16 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | L07000052608 |
FEI/EIN Number |
260886113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 IDLEWILD STREET, CLEARWATER, FL, 33767 |
Mail Address: | 27 IDLEWILD STREET, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADMIN., CONSULTING & EXEC., SERVICES, INC. | Agent | 13575 58TH STREET N, CLEARWATER, FL, 33760 |
HARRIS LYNNE INC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000014085 | THE MERMAID COTTAGE | EXPIRED | 2012-02-09 | 2017-12-31 | - | 27 IDLEWILD STREET, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 13575 58TH STREET N, SUITE 339, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 27 IDLEWILD STREET, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 27 IDLEWILD STREET, CLEARWATER, FL 33767 | - |
REINSTATEMENT | 2010-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | ADMIN., CONSULTING & EXEC., SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State