Search icon

NORTH SHORE CABINS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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