Search icon

SHORE PARK APARTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHORE PARK APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE PARK APARTMENTS 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: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L16000086893
FEI/EIN Number 81-2567549

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

Mail Address: P.O. Box 451951, Sunrise, FL, 33345-1951, US
Address: 7333-7343 Carlyle Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DAWN Authorized Member 1190 NW 101 Avenue, Plantation, FL, 33322
Hall Dawn L Agent 1190 NW 101 Avenue, Plantation, FL, 33322
HALL JEROME Manager 1190 NW 101 Avenue, Plantation, FL, 33322
Hall Russell LEsq. Manager P.O. Box 451951, Sunrise, FL, 333451951
Hochberg David S Auth P.O. Box 451951, Sunrise, FL, 333451951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1190 NW 101 Avenue, Plantation, FL 33322 -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 1190 NW 101 Avenue, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Hall, Dawn L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-21 1190 NW 101 Avenue, Plantation, FL 33322 -
LC AMENDMENT 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-08
LC Amendment 2016-08-01
Florida Limited Liability 2016-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State