Search icon

SHORELINE HOAS, LLC

Company Details

Entity Name: SHORELINE HOAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000018115
FEI/EIN Number 45-4529319
Address: 752 Blanding Blvd. #109, Orange Park, FL, 32065, US
Mail Address: 752 Blanding Blvd. #109, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MEE GLENN R Agent 13400 SUTTON PARK DR SOUTH SUITE 1204, JACKSONVILLE, FL, 32224

Managing Member

Name Role Address
Mee Glenn Managing Member PO Box 65417, Orange Park, FL, 32065
Anderson Gregory Managing Member PO Box 65417, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070890 DUVAL LAND TRUST TRUSTEE EXPIRED 2019-06-25 2024-12-31 No data PO BOX 65417, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 752 Blanding Blvd. #109, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2021-02-04 752 Blanding Blvd. #109, Orange Park, FL 32065 No data
LC STMNT OF RA/RO CHG 2017-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 13400 SUTTON PARK DR SOUTH SUITE 1204, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22
CORLCRACHG 2017-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State