Search icon

SHORE TRENDZ LLC - Florida Company Profile

Company Details

Entity Name: SHORE TRENDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE TRENDZ 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000109210
FEI/EIN Number 464498103

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

Address: 560 NW 118th Ave, Plantation, FL, 33325-1828, US
Mail Address: 560 nw 118 ave, PLANTATION, FL, 33325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
deift mark Managing Member 560 nw 118 av, plantation, FL, 33325
deift erica Managing Member 560 NW 118 AVE, PLANTATION, FL, 33325
DEIFT MARK Agent 560 nw 118 ave, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 560 nw 118 ave, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 560 NW 118th Ave, Plantation, FL 33325-1828 -
CHANGE OF MAILING ADDRESS 2020-06-29 560 NW 118th Ave, Plantation, FL 33325-1828 -
REGISTERED AGENT NAME CHANGED 2019-03-31 DEIFT, MARK -
REINSTATEMENT 2019-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-01
Florida Limited Liability 2013-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111178203 2020-08-05 0455 PPP 560 NW 118 AVE, SUNRISE, FL, 33325
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12837.79
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State