Search icon

SHORE CLUB 6A-S LLC - Florida Company Profile

Company Details

Entity Name: SHORE CLUB 6A-S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE CLUB 6A-S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000000630
FEI/EIN Number 82-4117782

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

Address: 1901 N. OCEAN BLVD., 6A-S, FORT LAUNDERDALE, FL, 33305, US
Mail Address: 630 Foothill Rd., Bridgewater, NJ, 08807, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zervopoulos Lisa A Manager 630 Foothill Rd., Bridgewater, NJ, 08807
Zervopoulos Lindsay A Vice President 1901 N. OCEAN BLVD., FORT LAUNDERDALE, FL, 33305
Zervopoulos Lisa APreside Agent 1901 N. OCEAN BLVD., FORT LAUNDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-10 Zervopoulos, Lisa Ann, President -
REINSTATEMENT 2021-10-10 - -
CHANGE OF MAILING ADDRESS 2021-10-10 1901 N. OCEAN BLVD., 6A-S, FORT LAUNDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 1901 N. OCEAN BLVD., 6A-S, FORT LAUNDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 1901 N. OCEAN BLVD., 6A-S, FORT LAUNDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
Florida Limited Liability 2018-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State