Search icon

SOUTHERN SHORES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SHORES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SHORES ENTERPRISES, 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: 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: 15 Dec 2010 (14 years ago)
Document Number: L10000128349
FEI/EIN Number 274280984

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

Address: 1810 EL JOBEAN ROAD,, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1810 EL JOBEAN ROAD, #2, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VILLE CAROL ANNE Managing Member 26 Oakley Road, Brantford, On, N3T 51
Frazer Christine Auth 26 Oakley Road, Brantford, On, N3T 51
Dale Deanna Agent 7324 Beardsley Street, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1810 EL JOBEAN ROAD,, SUITE 2, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2024-04-22 1810 EL JOBEAN ROAD,, SUITE 2, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Dale, Deanna -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7324 Beardsley Street, Englewood, FL 34224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000849447 LAPSED 1000000620167 ORANGE 2014-04-25 2024-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000976285 TERMINATED 1000000301242 ORANGE 2012-11-21 2022-12-14 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State