Entity Name: | SHINE COMMERCIAL REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHINE COMMERCIAL REAL ESTATE 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: | 18 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2024 (5 months ago) |
Document Number: | L09000111205 |
FEI/EIN Number |
270901401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8240 118th Avenue N, Suite 300, Worldwide Headquarters, Executive Suite, Largo, FL, 33777, US |
Mail Address: | 8240 118th Ave, Worldwide Headquarters, Executive Suite, Largo, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHINE JOHN M | Managing Member | 8240 118th Ave, largo, FL, 33777 |
SHINE JOHN M | Agent | 8240 118th Ave, Largo, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 8240 118th Ave, Largo, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 8240 118th Avenue N, Suite 300, Worldwide Headquarters, Executive Suite, Largo, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 8240 118th Avenue N, Suite 300, Worldwide Headquarters, Executive Suite, Largo, FL 33777 | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | SHINE, JOHN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-17 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State