Entity Name: | SHORELINE VENTURE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORELINE VENTURE GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2022 (2 years ago) |
Document Number: | L09000002808 |
FEI/EIN Number |
800328657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 S. Brevard Ave. #223, Cocoa Beach, FL, 32931, US |
Mail Address: | 520 S. Brevard Ave., Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STINE JULIE B | Managing Member | 520 S. Brevard Ave., Cocoa Beach, FL, 32931 |
STINE JULIE B | Agent | 520 S. Brevard Ave., Cocoa Beach, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136506 | KORU ECO BRAND | ACTIVE | 2020-10-21 | 2025-12-31 | - | 520 S. BREVARD AVE., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 520 S. Brevard Ave. #223, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 520 S. Brevard Ave., 223, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 520 S. Brevard Ave. #223, Cocoa Beach, FL 32931 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000519262 | TERMINATED | 1000001006692 | BREVARD | 2024-08-07 | 2044-08-14 | $ 2,215.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J21000048359 | TERMINATED | 1000000875044 | BREVARD | 2021-01-27 | 2041-02-03 | $ 1,641.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-10-27 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-10 |
REINSTATEMENT | 2018-10-01 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5966138605 | 2021-03-20 | 0455 | PPP | 1550 N Atlantic Ave, Cocoa Beach, FL, 32931-3230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State