Search icon

SHELBORNE OPERATING ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: SHELBORNE OPERATING 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: M12000006844
FEI/EIN Number 461583197

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 -
CPA17 SBOP Manager LLC Manager One Manhattan West, NEW YORK, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049697 SHELBORNE BAR & GRILL EXPIRED 2017-05-05 2022-12-31 - 1801 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G16000098241 THE SARSAPARILLA CLUB EXPIRED 2016-09-08 2021-12-31 - 1801 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G15000117690 SHELBORNE WYNDHAM GRAND/SARSAPARILLA CLUB EXPIRED 2015-11-19 2020-12-31 - 1801 COLLINS AVE., MIAMI BEACH, FL, 33139
G14000086652 THE BISTRO EXPIRED 2014-08-22 2024-12-31 - 3050 BISCAYNE BLVD, PH1, MIAMI, FL, 33137
G14000086660 THE SHELBORNE BISTRO EXPIRED 2014-08-22 2024-12-31 - 3050 BISCAYNE BLVD, PH1, MIAMI, FL, 33137
G14000014507 SHELBORNE EXPIRED 2014-02-11 2024-12-31 - 3050 BISCAYNE BLVD, PH1, MIAMI, FL, 33137
G14000014504 MORIMOTO EXPIRED 2014-02-11 2019-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
G14000014505 MORIMOTO SOUTH BEACH EXPIRED 2014-02-11 2019-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
G14000014506 SHELBORNE WYNDHAM GRAND EXPIRED 2014-02-11 2019-12-31 - 1801 COLLINS AVE, MIAMI BEACH, FL, 33139
G13000010436 VESPER AMERICAN BRASSERIE EXPIRED 2013-01-30 2018-12-31 - 180 COLLINS AVENUE, 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 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 1201 HAYS ST., TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-07-26 - -
REGISTERED AGENT NAME CHANGED 2018-07-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-10-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000184209 TERMINATED 1000000579908 DADE 2014-01-29 2024-02-07 $ 16,710.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000154491 TERMINATED 1000000577952 MIAMI-DADE 2014-01-23 2034-01-29 $ 5,070.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Withdrawal 2024-10-01
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-08-28
CORLCRACHG 2018-07-26
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State