Search icon

SHORELINE RESEARCH LLC - Florida Company Profile

Company Details

Entity Name: SHORELINE RESEARCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORELINE RESEARCH 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: 19 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L19000107190
FEI/EIN Number APPLIED FOR

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

Address: 5491 N. UNIVERSITY DRIVE, STE 201, CORAL SPRINGS, FL, 33067, US
Mail Address: 6150 DIAMOND CENTRE COURT, BLDG 500, FORT MYERS, FL, 33912, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNEY CHRISTY A Manager 14601 BALD EAGLE DRIVE, FORT MYERS, FL, 33912
DOWNEY PATRICK Authorized Person 14601 BALD EAGLE DRIVE, FORT MYERS, FL, 33912
Downey Jordan P Agent 6150 DIAMOND CENTRE COURT, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038707 ATLANTIC MEDICAL RESEARCH GROUP ACTIVE 2020-04-06 2025-12-31 - 4613 N UNIVERSITY DR, UNIT 608, CORAL SPRINGS, FL, 33067
G19000071496 CNS CLINICAL RESEARCH OF CORAL SPRINGS ACTIVE 2019-06-26 2029-12-31 - 6150 DIAMOND CENTRE CT, UNIT 500, FT MYERS, FL, 33912
G19000053518 CNS CLINCIAL RESEARCH OF CORAL SPRINGS EXPIRED 2019-05-01 2024-12-31 - 4613 N. UNIVERSITY DRIVE, UNIT 608, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
REGISTERED AGENT NAME CHANGED 2025-01-06 Downey, Jordan P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000255826 TERMINATED 1000000990069 BROWARD 2024-04-23 2034-05-01 $ 816.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554717202 2020-04-27 0455 PPP 6150 DIAMOND CENTRE COURT BLDG 500, FORT MYERS, FL, 33912
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 82068
Servicing Lender Name United Fidelity Bank, FSB
Servicing Lender Address 18 NW Fourth St, Evansville, IN, 47708-1778
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33912-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 82068
Originating Lender Name United Fidelity Bank, FSB
Originating Lender Address Evansville, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4965.74
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State