Search icon

PARK SHORE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PARK SHORE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK SHORE HOLDINGS 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: 16 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L11000130226
FEI/EIN Number 45-3859934

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

Address: 18151 Lagos Way, NAPLES, FL, 34110, US
Mail Address: 18151 Lagos Way, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dascani Scott Manager 18151 Lagos Way, NAPLES, FL, 34110
Lorraine DASCANI Agent 18151 Lagos Way, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113247 INTEGRITY LIEN SEARCH EXPIRED 2015-11-06 2020-12-31 - 15474 LOS REYES LANE, NAPLES, FL, 34110
G12000001041 WJC PROCESSING GROUP EXPIRED 2012-01-03 2017-12-31 - 6937 AUTUMN WOODS BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 18151 Lagos Way, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-05-01 18151 Lagos Way, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 18151 Lagos Way, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Lorraine, DASCANI -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-08-13
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State