Search icon

SHILOH EXTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: SHILOH EXTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHILOH EXTERIORS, 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000002314
FEI/EIN Number 931336263

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

Address: 295 Azalea Dr, Suite 2, destin, FL, 32541, US
Mail Address: 295 Azalea Dr, Suite 2, destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASURE JASON M Managing Member 295 Azalea Dr, destin, FL, 32541
Frasure Jason M Agent 295 Azalea Dr, destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019635 SJS STUCCO AND PAINTING EXPIRED 2013-02-26 2018-12-31 - 1295 BEVERLY ST, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 295 Azalea Dr, Suite 2, destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2020-06-22 295 Azalea Dr, Suite 2, destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 295 Azalea Dr, Suite 2, destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2016-01-20 Frasure, Jason M -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State