Search icon

SHM BURNT STORE, LLC - Florida Company Profile

Company Details

Entity Name: SHM BURNT STORE, 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: 15 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: M16000010124
FEI/EIN Number 81-4706086

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

Address: 14785 Preston Road, Dallas, TX, 75254, US
Mail Address: 14785 Preston Road, Dallas, TX, 75254, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SAFE HARBOR MARINAS, LLC Member -
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
Clark Peter Auth 14785 Preston Road, Dallas, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037079 SAFE HARBOR BURNT STORE ACTIVE 2019-03-21 2029-12-31 - 14785 PRESTON RD., STE 975, DALLAS, TX, 75254
G17000053562 BURNT STORE MARINA ACTIVE 2017-05-15 2027-12-31 - 14785 PRESTON ROAD, SUITE 975, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 14785 Preston Road, Suite 975, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2024-04-06 14785 Preston Road, Suite 975, Dallas, TX 75254 -
LC AMENDMENT 2023-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-10-09 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-10-09 - -
LC AMENDMENT 2019-07-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-04-06
LC Amendment 2023-07-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State