Search icon

3615 LAKE BAYSHORE DRIVE APT J-316 LLC - Florida Company Profile

Company Details

Entity Name: 3615 LAKE BAYSHORE DRIVE APT J-316 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3615 LAKE BAYSHORE DRIVE APT J-316 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: 16 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000104962
FEI/EIN Number 47-4314873

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

Address: 3615 LAKE BAYSHORE DRIVE, J-316, BRADENTON, FL, 34205, US
Mail Address: 45489 HAYDEN ST., MATTAWAN, MI, 49071, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFFER RUSSELL L Authorized Member 45489 HAYDEN ST., MATTAWAN, MI, 49071
AHMADI-SCHAFFER HAFFIZA Authorized Member 45489 HAYDEN ST., MATTAWAN, MI, 49071
Schaffer Russell L Agent 3615 LAKE BAYSHORE DRIVE, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Schaffer, Russell Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-07-01 - -
CHANGE OF MAILING ADDRESS 2016-07-01 3615 LAKE BAYSHORE DRIVE, J-316, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 3615 LAKE BAYSHORE DRIVE, J-316, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-21
CORLCRACHG 2016-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State