Search icon

SOUND SHORE LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SOUND SHORE LLC, KENTUCKY 0595545 KENTUCKY
Headquarter of SOUND SHORE LLC, KENTUCKY 0824861 KENTUCKY

Key Officers & Management

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

Events

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 - -

Documents

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