Entity Name: | SHINECO IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHINECO IV, 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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000022860 |
FEI/EIN Number |
264419369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
Mail Address: | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINE JOHN | Manager | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
MOORE STEVEN W | Manager | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
Moore Steven W | Agent | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Moore, Steven W | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 | - |
CONVERSION | 2009-03-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000091778. CONVERSION NUMBER 300000094703 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State