Search icon

SHORES BEACH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SHORES BEACH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORES BEACH SERVICES, 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: 14 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2012 (13 years ago)
Document Number: L07000062942
FEI/EIN Number 261395163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9900 S THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: PO BOX 7430, SPANISH FORT, AL, 36577, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRELAND CHARLES K Manager PO BOX 7430, SPANISH FORT, AL, 36577
ADAMS JOHN H Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
PENDING REINSTATEMENT 2012-07-05 - -
REGISTERED AGENT NAME CHANGED 2012-07-03 ADAMS, JOHN H -
REINSTATEMENT 2012-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 9900 S THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2008-04-18 9900 S THOMAS DRIVE, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State