Search icon

FLAHERTY-SHORBACK INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLAHERTY-SHORBACK INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAHERTY-SHORBACK INTERNATIONAL GROUP, 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: 02 Jul 2014 (11 years ago)
Document Number: L14000105723
FEI/EIN Number 47-1247337

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

Address: 1321 Oregon Avenue, Saint Cloud, FL, 34769, US
Mail Address: 1321 Oregon Avenue, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flaherty Gregory P Manager 1321 Oregon Avenue, Saint Cloud, FL, 34769
Shorback Robert L Manager 1321 Oregon Avenue, Saint Cloud, FL, 34769
FLAHERTY GREGORY P Agent 1321 Oregon Avenue, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085721 FSI GROUP ACTIVE 2014-08-20 2029-12-31 - 1321 OREGON AVENUE, SAINT CLOUD, FL, 34769
G14000084217 FLORIDA SOUTHERN INVESTIGATIONS GROUP (FSI GROUP) ACTIVE 2014-08-15 2029-12-31 - 1321 OREGON AVENUE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 1321 Oregon Avenue, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-01-05 1321 Oregon Avenue, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1321 Oregon Avenue, Saint Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State