Entity Name: | SHELTER REALTY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHELTER REALTY, L.C. 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. |
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: | 22 Nov 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L95000000898 |
FEI/EIN Number |
650626046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL, 34103, US |
Address: | 674 PALM CIRCLE WEST, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHELL LYNN CARLSON | Managing Member | 1600 HOPKINS CROSSROADS, MINNEAPOLIS, MN, 55305 |
VOGEL JAMES D | Manager | 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
VOGEL JAMES D | Agent | 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
CARLSON GARRETT G | Managing Member | 674 PALM CIRCLE WEST, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 674 PALM CIRCLE WEST, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 4099 TAMIAMI TRAIL NORTH, Suite 200, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-07 | 674 PALM CIRCLE WEST, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-29 | VOGEL, JAMES D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-05-07 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State