Search icon

SHM HARBORTOWN, LLC - Florida Company Profile

Company Details

Entity Name: SHM HARBORTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: M15000006761
FEI/EIN Number 47-4814939

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

Address: 14785 PRESTON ROAD, SUITE 975, DALLAS, TX, 75254
Mail Address: 14785 PRESTON ROAD, SUITE 975, DALLAS, TX, 75254
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHM TRS, LLC Member 14785 PRESTON ROAD, DALLAS, TX, 75254
Cooper Colby Auth 14785 PRESTON ROAD, DALLAS, TX, 75254
Ray John Auth 14785 PRESTON ROAD, DALLAS, TX, 75254
Ahmed Humza Auth 14785 PRESTON ROAD, DALLAS, TX, 75254
Thompson Meagan Auth 14785 PRESTON ROAD, DALLAS, TX, 75254
Capilli Joe Auth 14785 PRESTON ROAD, DALLAS, TX, 75254
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034769 SAFE HARBOR HARBORTOWN EXPIRED 2019-03-15 2024-12-31 - 14785 PRESTON RD, SUITE 975, DALLAS, TX, 75254
G15000105158 HARBORTOWN MARINA-FORT PIERCE EXPIRED 2015-10-15 2020-12-31 - % SHM HARBORTOWN, LLC, 950 TOWER LANE, STE. 800, FOSTER CITY, CA, 94404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 14785 PRESTON ROAD, SUITE 975, DALLAS, TX 75254 -
CHANGE OF MAILING ADDRESS 2019-10-09 14785 PRESTON ROAD, SUITE 975, DALLAS, TX 75254 -
REGISTERED AGENT NAME CHANGED 2019-10-09 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-10-09 - -
LC AMENDMENT 2019-07-26 - -
REINSTATEMENT 2017-01-09 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-10-09
LC Amendment 2019-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State