Search icon

SHORELINE BUILDING COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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