Search icon

SHIP TO SHORE LUGGAGE STORE, LLC - Florida Company Profile

Company Details

Entity Name: SHIP TO SHORE LUGGAGE STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIP TO SHORE LUGGAGE STORE, 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L16000112725
FEI/EIN Number 81-2834286

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

Address: 310 Taylor Avenue, CAPE CANAVERAL, FL, 32920, US
Mail Address: 310 Taylor Avenue, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JORDAN Vice President 310 Taylor Avenue, CAPE CANAVERAL, FL, 32920
LEE SHARLEE President 310 Taylor Avenue, CAPE CANAVERAL, FL, 32920
Lee Jerome Chief Executive Officer 310 Taylor Avenue, CAPE CANAVERAL, FL, 32920
Lee Sharlee S Agent 310 Taylor Avenue, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 310 Taylor Avenue, #C22, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-04-15 310 Taylor Avenue, #C22, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 310 Taylor Avenue, #C22, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 Lee, Sharlee S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-01-02
Florida Limited Liability 2016-06-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State