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