Search icon

SHORELINE COTTAGES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ADMIN., CONSULTING & EXEC., SERVICES, INC. Agent 13575 58TH STREET N, CLEARWATER, FL, 33760
HARRIS LYNNE INC Managing Member -

Fictitious Names

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

Events

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 - -

Documents

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