Search icon

SHORELINE LUXURY MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SHORELINE LUXURY MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORELINE LUXURY MANAGEMENT SERVICES 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: 14 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L15000120709
FEI/EIN Number 47-4569052

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

Address: 1008 Cocobolo Dr., Santa Rosa Beach, FL, 32459, US
Mail Address: 1008 Cocobolo Dr., Miramar Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER COURTNEA Manager 1008 Cocobolo Drive, Santa Rosa Beach, FL, 32459
WALKER COURTNEA Agent 1008 Cocobolo Drive, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-26 1008 Cocobolo Dr., Santa Rosa Beach, FL 32459 -
LC NAME CHANGE 2017-11-29 SHORELINE LUXURY MANAGEMENT SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1008 Cocobolo Dr., Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1008 Cocobolo Drive, Santa Rosa Beach, FL 32459 -
LC AMENDMENT AND NAME CHANGE 2016-01-07 SHORELINE SERVICES LLC -
LC NAME CHANGE 2015-11-20 SHORELINE MAINTENANCE AND CLEANING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Name Change 2017-11-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State