Search icon

SHAW CREEK HILLS, LLC - Florida Company Profile

Company Details

Entity Name: SHAW CREEK HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAW CREEK HILLS, 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 15 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L10000015708
FEI/EIN Number 271875699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Sharon Quinn Dixon, 150 W. Flagler Street, Miami, FL, 33130, US
Mail Address: c/o Sharon Quinn Dixon, 150 W. Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER GARY AMr. Managing Member c/o Sharon Quinn Dixon, Miami, FL, 33130
Dixon Sharon QEsq. Agent c/o Sharon Quinn Dixon, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 c/o Sharon Quinn Dixon, 150 W. Flagler Street, Suite 2200, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-03-14 c/o Sharon Quinn Dixon, 150 W. Flagler Street, Suite 2200, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Dixon, Sharon Quinn, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 c/o Sharon Quinn Dixon, 150 W. Flagler Street, Suite 2200, Miami, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State