Search icon

SHEFLIN PROPERTIES LLC - Florida Company Profile

Company Details

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

SHEFLIN 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: 27 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L17000199809
FEI/EIN Number NOT APPLICABLE

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

Address: 4577 NW 6th St, Suite's A&B, Gainesville, FL, 32609, US
Mail Address: PO Box 298, Branford, FL, 32008, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFLIN MICHAEL P Manager PO Box 298, Branford, FL, 32008
Sheflin Michael P President PO Box 298, Branford, FL, 32008
SHEFLIN MICHAEL Agent 4577 NW 6th St, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 4577 NW 6th St, Suite's A&B, Gainesville, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 4577 NW 6th St, Suite's A&B, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-02-02 4577 NW 6th St, Suite's A&B, Gainesville, FL 32609 -
LC STMNT OF RA/RO CHG 2022-11-08 - -
REGISTERED AGENT NAME CHANGED 2022-11-08 SHEFLIN, MICHAEL -
LC STMNT OF RA/RO CHG 2022-03-28 - -
REINSTATEMENT 2019-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-11-08
Reg. Agent Resignation 2022-06-13
AMENDED ANNUAL REPORT 2022-05-10
CORLCRACHG 2022-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State