Search icon

SHILOH SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: SHILOH SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SHILOH SOUTH, 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: 15 Apr 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L16000073761
FEI/EIN Number 81-2590266

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

Address: 15215 Natures Point Lane, Wellington, FL 33414
Mail Address: 15215 Natures Point Lane, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hicks, Rachael E Agent 15215 Natures Point Lane, Wellington, FL 33414
HICKS, RACHAEL E Member 15215 NATURES POINT LANE, WELLINGTON, FL 33414
HICKS, RACHAEL E Manager 15215 NATURES POINT LANE, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 15215 Natures Point Lane, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-03-05 15215 Natures Point Lane, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2020-03-05 Hicks, Rachael E -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 15215 Natures Point Lane, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-22
CORLCDSMEM 2023-12-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-09-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State