Entity Name: | SHL REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHL REALTY 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: | 29 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Jul 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | L10000046127 |
FEI/EIN Number |
273757356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 588 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 588 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
FAESSLER ULRICH | Manager | Gubelstrasse 22, ZUG, 6302 |
SHL MEDICAL AG | Member | 588 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-07-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000049690. MERGER NUMBER 300000204503 |
LC AMENDMENT | 2019-01-18 | - | - |
LC AMENDMENT | 2015-03-20 | - | - |
LC AMENDMENT | 2015-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 588 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 588 JIM MORAN BOULEVARD, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-25 |
LC Amendment | 2019-01-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-01 |
LC Amendment | 2015-03-20 |
LC Amendment | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State