Search icon

257 SHOREWOOD DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 257 SHOREWOOD DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

257 SHOREWOOD DRIVE, 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 Feb 2014 (11 years ago)
Document Number: L14000033856
FEI/EIN Number 46-4965361

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

Address: 57 Whiting Road, WELLESLEY HLS, MA, 02481, US
Mail Address: 57 Whiting Road, WELLESLEY HLS, MA, 02481, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levin Terri Manager 57 Whiting Road, Wellesley, MA, 02481
LEVIN MARTIN Agent LEVIN, PAPANTONIO, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 57 Whiting Road, WELLESLEY HLS, MA 02481 -
CHANGE OF MAILING ADDRESS 2025-01-05 57 Whiting Road, WELLESLEY HLS, MA 02481 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 LEVIN, PAPANTONIO, 316 S BAYLEN ST - STE 600, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 LEVIN, PAPANTONIO, Rafferty, 316 S BAYLEN ST - STE 600, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 316 South Baylen Street Suite 600, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2015-04-21 316 South Baylen Street Suite 600, Pensacola, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State