Entity Name: | SOUND SHORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUND SHORE 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. |
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: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L99000002417 |
FEI/EIN Number |
650917437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 ELLENITA DR., HILTON HEAD, SC, 29926 |
Mail Address: | 13 ELLENITA DR., HILTON HEAD, SC, 29926 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUND SHORE LLC, KENTUCKY | 0595545 | KENTUCKY |
Headquarter of | SOUND SHORE LLC, KENTUCKY | 0824861 | KENTUCKY |
Name | Role | Address |
---|---|---|
GOODRICH GREG | Managing Member | 13 ELLENITA DR., HILTON HEAD, SC, 29926 |
FRAZIER ROBERT W | Agent | 2400 EAST COMMERCIAL BOULEVARD, SUITE 286, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-03 | 13 ELLENITA DR., HILTON HEAD, SC 29926 | - |
CHANGE OF MAILING ADDRESS | 2006-07-03 | 13 ELLENITA DR., HILTON HEAD, SC 29926 | - |
REINSTATEMENT | 2002-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-08-09 |
ANNUAL REPORT | 2003-08-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State