Entity Name: | SHANA LYNN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHANA LYNN PARTNERS, 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: | 02 Sep 2011 (14 years ago) |
Date of dissolution: | 12 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2023 (2 years ago) |
Document Number: | L11000101123 |
FEI/EIN Number |
453155218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Glades Road, suite 210, BOCA RATON, FL, 33434, US |
Mail Address: | 12340 Montana Ave, Los Angeles, CA, 90049, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS IRWIN | Managing Member | 7900 Glades Road, BOCA RATON, FL, 33434 |
Gross Elizabeth | Manager | 7900 Glades Road, BOCA RATON, FL, 33434 |
GROSS Elizabeth | Agent | 7900 Glades Road, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 7900 Glades Road, suite 210, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 7900 Glades Road, suite 210, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 7900 Glades Road, suite 210, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | GROSS, Elizabeth | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State