Search icon

SHALE LODGING, LLC - Florida Company Profile

Company Details

Entity Name: SHALE LODGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHALE LODGING, 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 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L12000037660
FEI/EIN Number 45-4818083

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

Address: 444 SEABREEZE BLVD., SUITE 805, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 SEABREEZE BLVD., SUITE 805, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBALIA ANAND Manager 444 SEABREEZE BLVD., SUITE 805, DAYTONA BEACH, FL, 32118
VAUGHN SAMMY Manager 100 MERGANSER CIRCLE, DAYTONA BEACH, FL, 32119
BHAKTA ANAND Manager 10919 TOWN CENTER DRIVE, SAN ANTONIO, TX, 78251
PATEL KISHOR Manager 1608 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
IVAN MICHAEL J Agent C/O BRENNAN, MANNA & DIAMOND, P.L., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-28 IVAN, MICHAEL JJR.,ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 444 SEABREEZE BLVD., SUITE 805, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-03-25 444 SEABREEZE BLVD., SUITE 805, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-02-28
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State