Entity Name: | SHOR CONSTRUCTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOR CONSTRUCTION L.L.C. 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: | 21 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000143038 |
FEI/EIN Number |
454098963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10072 Armani drive boynton beachflorida, Boynton beach, FL, 33437, US |
Mail Address: | 110072 armani drive, boynton beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOR PHILIP J | Manager | 10072 Armani drive Boynton beach Fl, Boynton beach, FL, 33437 |
SHOR Michelle A | Manager | 10072 Armani Drive, Boynton beach, FL, 33437 |
Freidman Burton | Manager | 10072 Armani drive boynton beachflorida, Boynton beach, FL, 33437 |
SHOR Danielle E | Manager | 10072 Armani drive boynton beachflorida, Boynton beach, FL, 33437 |
Shor Philip J | Agent | 10072 armani drive, boynton beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 10072 Armani drive boynton beachflorida, Boynton beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 10072 armani drive, boynton beach, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 10072 Armani drive boynton beachflorida, Boynton beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | Shor, Philip J | - |
REINSTATEMENT | 2013-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State