Search icon

SHD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SHD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHD PROPERTIES, 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: 22 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: L16000156274
FEI/EIN Number 81-3640198

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

Address: 3425 TURNBERRY DR, LAKELAND, FL, 33803, US
Mail Address: 3425 TURNBERRY DR, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
House Frederick S Manager 3425 TURNBERRY DR, LAKELAND, FL, 33803
House Frederick S Agent 3425 TURNBERRY DR, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044530 STORAGE AUTHORITY MULBERRY FLORIDA EXPIRED 2018-04-05 2023-12-31 - 511 BAYSHORE DRIVE, UNIT 806, FORT LAUDERDALE, FL, 33304
G17000118597 STORAGE AUTHORITY OF LAKELAND FLORIDA EXPIRED 2017-10-26 2022-12-31 - 2501 EAST COMMERCIAL BLVD. STE. 208, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 3425 TURNBERRY DR, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 3425 TURNBERRY DR, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2022-02-25 3425 TURNBERRY DR, LAKELAND, FL 33803 -
LC AMENDMENT 2019-08-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 House, Frederick Scott -
LC AMENDMENT 2018-12-17 - -
LC AMENDMENT 2017-12-22 - -
LC AMENDMENT 2016-10-21 - -

Court Cases

Title Case Number Docket Date Status
SHD PROPERTIES, LLC and GRENELEFE RESORT DEVELOPMENT, LLC, Appellants v. ALYA GRENELEFE, LLC, Appellee. 6D2024-1447 2024-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
53-2022CA-001826

Parties

Name SHD PROPERTIES, LLC
Role Appellant
Status Active
Representations Daniel Fredrick Pilka
Name GRENELEFE RESORT DEVELOPMENT LLC
Role Appellant
Status Active
Representations Daniel Fredrick Pilka
Name ALYA GRENELEFE LLC
Role Appellee
Status Active
Representations Jonathon Douglas Pressley
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SHD PROPERTIES, LLC
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
LC Amendment 2019-08-06
ANNUAL REPORT 2019-02-08
LC Amendment 2018-12-17
AMENDED ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State