Entity Name: | SHORELINE AERO LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORELINE AERO LOGISTICS, 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: | 11 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000055944 |
FEI/EIN Number |
453646021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 SW 15th Street, Deerfield Beach, FL, 33442, US |
Mail Address: | 3220 SW 15th Street, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burstein's Family Irrevocable Trust | Manager | 3220 SW 15th Street, Deerfield Beach, FL, 33442 |
BURSTEIN JONATHAN | Manager | 3220 SW 15th Street, Deerfield Beach, FL, 33442 |
Burstein Jonathan | Agent | 3220 SW 15th Street, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 3220 SW 15th Street, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3220 SW 15th Street, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Burstein, Jonathan | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 3220 SW 15th Street, Deerfield Beach, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC ARTICLE OF CORRECTION | 2011-05-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State