Search icon

SHL REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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