Search icon

SHORELIGHT, LLC - Florida Company Profile

Company Details

Entity Name: SHORELIGHT, 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: 06 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: M16000005404
FEI/EIN Number 46-2010227

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

Address: 2 Seaport Lane, Boston, MA, 02210, US
Mail Address: 2 Seaport Lane, Boston, MA, 02210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Shorelight Holdings, LLC Manager 2 Seaport Lane, Boston, MA, 02210
Shorelight-Nexus, Inc. Member 2 Seaport Lane, Boston, MA, 02210
Dretler Tom Manager 2 Seaport Lane, Boston, MA, 02210
Keizer Johan d Manager 2 Seaport Lane, Boston, MA, 02210
Cleveland Basil Exec 2 Seaport Lane, Boston, MA, 02210
Bates Pamela Vice President 2 Seaport Lane, Boston, MA, 02210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2 Seaport Lane, Suite 500, Boston, MA 02210 -
CHANGE OF MAILING ADDRESS 2024-04-25 2 Seaport Lane, Suite 500, Boston, MA 02210 -
REGISTERED AGENT NAME CHANGED 2023-02-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2019-08-28 SHORELIGHT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-02-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-09
LC Name Change 2019-08-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State