Search icon

SHORELINE REPUBLIC LLC - Florida Company Profile

Company Details

Entity Name: SHORELINE REPUBLIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORELINE REPUBLIC 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: 17 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L16000096583
FEI/EIN Number 81-2741561

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

Address: 28506 SABAL PALM DRIVE, PUNTA GORDA, FL, 33982, US
Mail Address: 28506 SABAL PALM DRIVE, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS ALYCIA P Authorized Member 28506 SABAL PALM DRIVE, PUNTA GORDA, FL, 33982
DOWNS ALYCIA P Agent 28506 SABAL PALM DRIVE, PUNTA GORDA, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117545 TIDE + TALE EXPIRED 2017-10-24 2022-12-31 - 28506 SABAL PALM DR, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 28506 SABAL PALM DRIVE, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 2019-01-09 DOWNS, ALYCIA PAGE -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 28506 SABAL PALM DRIVE, PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 28506 SABAL PALM DRIVE, PUNTA GORDA, FL 33982 -
LC AMENDMENT 2017-05-08 - -
LC AMENDMENT 2017-02-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-22
LC Amendment 2017-05-08
ANNUAL REPORT 2017-03-29
LC Amendment 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State