Search icon

SHORES LENDER PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SHORES LENDER PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORES LENDER PARTNERS 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: 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000058682
FEI/EIN Number 36-4759987

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

Address: 1501 Corporate Drive, Suite 240, Boynton Beach, FL, 33426, US
Mail Address: 1501 Corporate Drive, Suite 240, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001580148 2875 SOUTH OCEAN BLVD., SUITE 200, PALM BEACH, FL, 334809 2875 SOUTH OCEAN BLVD., SUITE 200, PALM BEACH, FL, 334809 561-588-0132

Filings since 2014-04-04

Form type D
File number 021-214896
Filing date 2014-04-04
File View File

Key Officers & Management

Name Role
SHORES PARTNERS MANAGER LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2015-03-12 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State