Search icon

SHILLINGFORD HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SHILLINGFORD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHILLINGFORD HOLDINGS 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 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L17000249963
FEI/EIN Number 82-3628900

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

Address: 6571 Serena Lane, Boca Raton, FL, 33433, US
Mail Address: 6571 Serena Lane, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILLINGFORD CLINTON K Manager 6571 Serena Lane, Boca Raton, FL, 33433
Roberts Lilia Agent 6571 Serena Lane, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036763 BILLINGFORD COLLECTIONS & RECOVERY AGENCY ACTIVE 2020-03-30 2025-12-31 - 8157 NW 199 TER, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 6571 Serena Lane, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 6571 Serena Lane, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2023-05-04 6571 Serena Lane, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2023-05-04 Roberts, Lilia -
REINSTATEMENT 2023-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-04
AMENDED ANNUAL REPORT 2020-09-18
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-09-18
Florida Limited Liability 2017-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State