Entity Name: | SHORELINE BUILDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHORELINE BUILDING COMPANY 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: |
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: | 23 Jun 2011 (14 years ago) |
Date of dissolution: | 21 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | L11000073211 |
FEI/EIN Number |
463588161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3570 Bonita Beach Rd, Bonita Springs, FL, 34134, US |
Mail Address: | 3570 Bonita Beach Rd, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONDI BUDDHA | Agent | 148 1st St, Bonita Springs, FL, 34134 |
Thomas Rob | Manager | 3570 Bonita Beach Rd, Bonita Springs, FL, 34134 |
FUENTES RAFAEL A | Manager | 3570 BONITA BEACH RD, BONITA SPRINGS, FL, 34134 |
STANIS GARY E | Manager | 3570 Bonita Beach Rd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 148 1st St, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 3570 Bonita Beach Rd, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 3570 Bonita Beach Rd, Bonita Springs, FL 34134 | - |
LC AMENDMENT | 2022-08-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-23 | SHORELINE BUILDING COMPANY LLC | - |
REINSTATEMENT | 2013-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-04 | BONDI BUDDHA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-31 |
LC Amendment | 2022-08-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State