Search icon

SHANEL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SHANEL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANEL PROPERTIES 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: 18 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: L11000045516
FEI/EIN Number 832223344

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

Address: 20220 SW 117TH AVENUE, MIAMI, FL, 33177, US
Mail Address: 20220 SW 117TH AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUELINE LAVIELLE Managing Member 20220 SW 117TH AVENUE, MIAMI,, FL, 33177
LAVIELLE JACQUELINE Authorized Member 20220 SW 117 AVE, MIAMI, FL, 33177
LAVIELLE JACQUELINE Authorized Person 20220 SW 117 AVE, MIAMI, FL, 33177
LAVIELLE JACQUELINE Agent 20220 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-07-09 - -
REINSTATEMENT 2014-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-08 20220 SW 117TH AVENUE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-08 20220 SW 117 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2014-07-08 20220 SW 117TH AVENUE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2014-07-08 LAVIELLE, JACQUELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State