Entity Name: | 7805 BAYSHORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7805 BAYSHORE 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: | 19 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | L14000179340 |
FEI/EIN Number |
47-2487316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1502 Dundee Rd., Northbrook, IL, 60062, US |
Mail Address: | 2460 Dundee Rd., Northbrook, IL, 60062, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM SHERRY | Manager | 1717 SW 10TH PL, CAPE CORAL, FL, 33991 |
GROIS DANIEL | Manager | 2460 Dundee Rd., NORTHBROOK, IL, 60062 |
MELVILLE LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 101 NE 3rd Ave., Suite 1500, Fort Lauderdale, FL 33101 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | Melville Law, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 1502 Dundee Rd., 1502, Northbrook, IL 60062 | - |
REINSTATEMENT | 2018-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 1502 Dundee Rd., 1502, Northbrook, IL 60062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-07-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-02 |
REINSTATEMENT | 2018-10-22 |
REINSTATEMENT | 2017-11-02 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State