Search icon

SHORES PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SHORES PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORES PROPERTY MANAGEMENT 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 Jan 2011 (14 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: L11000003627
FEI/EIN Number 274536851

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

Address: 785 HIGH PINES DR, NAPLES, FL, 34103
Mail Address: PMB #115, PO BOX 413005, NAPLES, FL, 34101
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY David Managing Member 785 HIGH PINES DR, NAPLES, FL, 34103
MAY DAVID H Agent 785 HIGH PINES DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-05 785 HIGH PINES DR, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-11-05 785 HIGH PINES DR, NAPLES, FL 34103 -
VOLUNTARY DISSOLUTION 2020-01-08 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 785 HIGH PINES DR, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2013-09-25 SHORES PROPERTY MANAGEMENT LLC -
LC AMENDMENT 2013-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-25 MAY, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 785 HIGH PINES DR, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-06
LC Amendment and Name Change 2013-09-25
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State