Search icon

SHORE INDUSTRIES, LLC - Florida Company Profile

Company Details

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

SHORE INDUSTRIES, 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: 04 Aug 2014 (11 years ago)
Document Number: L14000121622
FEI/EIN Number 47-1500956

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

Address: 158 E Lamb Dr, Santa Rosa Beach, FL, 32459, US
Mail Address: 158 E Lamb Dr, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RONALD K Authorized Member 158 E Lamb Dr, Santa Rosa Beach, FL, 32459
HARRIS SHELLY A Authorized Member 158 E Lamb Dr, Santa Rosa Beach, FL, 32459
HARRIS RONALD K Agent 158 E Lamb Dr, Santa Rosa Beach, FL, 32459
harris nicholas s memb 158 E Lamb Dr, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013115 SHOREFIRES30A ACTIVE 2022-02-01 2027-12-31 - 158 E. LAMB, SANTA ROSA BEACH, FL, 32459
G15000122490 LESCO OIL SERVICE EXPIRED 2015-12-04 2020-12-31 - 54 WINDRIFT DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 158 E Lamb Dr, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-06-12 158 E Lamb Dr, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 158 E Lamb Dr, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State