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. |
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 |
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 |
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 |
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 | - |
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