Entity Name: | SHAG DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jan 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Sep 2017 (7 years ago) |
Document Number: | L17000008125 |
FEI/EIN Number | 81-5319757 |
Address: | 1100 NW 4th Avenue, Delray Beach, FL, 33444, US |
Mail Address: | 1100 NW 4th Avenue, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF MIAMI | Agent |
Name | Role | Address |
---|---|---|
SMITH DARREN J | President | 1100 NW 4TH AVENUE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
Henzy Timothy F | Chief Executive Officer | 69 COLES AVENUE, AMITYVILLE, NY, 11701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-14 | 1100 NW 4th Avenue, Delray Beach, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 1100 NW 4th Avenue, Delray Beach, FL 33444 | No data |
LC NAME CHANGE | 2017-09-15 | SHAG DEVELOPMENT, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-14 |
LC Name Change | 2017-09-15 |
Florida Limited Liability | 2017-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State