Entity Name: | NORTH SHORE CABINS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH SHORE CABINS, 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 Jul 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: | L08000066156 |
FEI/EIN Number |
272976870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 grand blvd, miramar beach, FL, 32550, US |
Mail Address: | 755 grand blvd, miramar beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICELLI JAMES M | Managing Member | 755 grand blvd, miramar beach, FL, 32550 |
Patricelli James M | Agent | 755 grand blvd, miramar beach, FL, 32550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000067234 | BLUE EAGLE STORAGE | ACTIVE | 2020-06-15 | 2025-12-31 | - | 755 GRAND BLVD, SUITE B-105 #80, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2019-05-03 | 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | Patricelli, James M | - |
REINSTATEMENT | 2017-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-12-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State