Search icon

SHORLINE RESTORATION MASONRY, LLC - Florida Company Profile

Company Details

Entity Name: SHORLINE RESTORATION MASONRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORLINE RESTORATION MASONRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000086008
FEI/EIN Number 453836094

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

Address: 2111 CORAL CREEK DR, PENSACOLA, FL, 32506, US
Mail Address: 2111 CORAL CREEK DR, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES CLAUDIO Manager 2111 CORAL CREEK DR, PENSACOLA, FL, 32506
MONTES CLAUDIO Agent 2111 CORAL CREEK DR, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 2111 CORAL CREEK DR, PENSACOLA, FL 32506 -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 2111 CORAL CREEK DR, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2010-10-05 2111 CORAL CREEK DR, PENSACOLA, FL 32506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-17
REINSTATEMENT 2010-10-05
REINSTATEMENT 2009-12-08
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State