Search icon

SURF SHACK BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: SURF SHACK BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF SHACK BUILDERS 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: 27 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L12000148189
FEI/EIN Number 81-0831345

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

Mail Address: 1950 Bayshore Dr, Englewood, FL, 34223, US
Address: 2750 North Beach Rd, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK ROCK M Manager 1950 Bayshore Dr, Englewood, FL, 34223
POLLOCK ROCK M Agent 2750 North Beach Rd, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 1950 Bayshore Dr, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 1950 Bayshore Dr, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-03-22 2750 North Beach Rd, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2750 North Beach Rd, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 2750 North Beach Rd, Englewood, FL 34223 -
LC NAME CHANGE 2018-07-11 SURF SHACK BUILDERS LLC -
REGISTERED AGENT NAME CHANGED 2015-12-15 POLLOCK, ROCK M -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2013-04-15 IROCK CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-04
LC Name Change 2018-07-11
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State