Search icon

INSHORE EXPEDITIONS, LLC - Florida Company Profile

Company Details

Entity Name: INSHORE EXPEDITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSHORE EXPEDITIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000088878
FEI/EIN Number 47-4043087

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

Address: 236 Huck N Toms Rd, Santa Rosa Beach, FL, 32459, US
Mail Address: 236 Huck N Toms Rd, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lavin Heath M President 146 S Zander Way, Santa Rosa Beach, FL, 32459
McAdam Susan A Auth 95 Olmstead Row, The Woodlands, TX, 77380
LAVIN HEATH M Agent 80 Oyster Lake Dr, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 236 Huck N Toms Rd, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-05-31 236 Huck N Toms Rd, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2022-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 80 Oyster Lake Dr, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 LAVIN, HEATH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-05-31
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-08
Florida Limited Liability 2015-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State