Search icon

SHELBORNE PROPERTY ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: SHELBORNE PROPERTY ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Dec 2012 (12 years ago)
Date of dissolution: 01 Oct 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: M12000006838
FEI/EIN Number 46-1583021

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

Address: One Manhattan West, 395 9th Avenue, NEW YORK, NY, 10001, US
Mail Address: One Manhattan West, 395 9th Avenue, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CPA 17 SBPROP JV Member LLC Member One Manhattan West, NEW YORK, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002785 MORIMOTO SOUTH BEACH EXPIRED 2014-01-08 2019-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
G13000125013 MORIMOTO EXPIRED 2013-12-19 2018-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
G13000125009 SHELBORNE EXPIRED 2013-12-19 2018-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
G13000125012 SHELBORNE WYNDHAM GRAND EXPIRED 2013-12-19 2018-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2021-04-24 One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 -
LC STMNT OF RA/RO CHG 2018-07-26 - -
REGISTERED AGENT NAME CHANGED 2018-07-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 1201 HAYS ST., TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2024-10-01
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-31
CORLCRACHG 2018-07-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State