Entity Name: | NORTH SHORE CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH SHORE CLUB, 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: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000094901 |
FEI/EIN Number |
273438894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 Indian River boulevard, Suite A 220, VERO BEACH, FL, 32960, US |
Mail Address: | 1515 Indian River boulevard, Suite A 220, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Block Samuel A | Manager | 1515 Indian river boulevard, Vero Beach, FL, 32963 |
BLOCK SAMUEL A | Agent | 1515 Indian River boulevard, VERO BEACH, FL, 32960 |
ZANA YANE | Manager | 1555 Indian River Blvd., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | BLOCK, SAMUEL AESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 1515 Indian River boulevard, Suite A 220, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 1515 Indian River boulevard, Suite A 220, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 1515 Indian River boulevard, Suite A 220, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State