Search icon

SHORELINE MULTIFAMILY PARTNERS, LLC

Company Details

Entity Name: SHORELINE MULTIFAMILY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2021 (4 years ago)
Document Number: M21000008540
FEI/EIN Number 87-2144694
Address: 4455 CONFEDERATE POINT ROAD, JACKSONVILLE, FL, 32210, US
Mail Address: PO BOX 59109, NASHVILLE, TN, 37205, US
ZIP code: 32210
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Authorized Representative

Name Role Address
SCAROLA FREDERIC A Authorized Representative PO BOX 59109, NASHVILLE, TN, 37205
WHITE GOVAN D Authorized Representative PO BOX 59109, NASHVILLE, TN, 37205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043019 SOUND AT PENINSULA APARTMENTS ACTIVE 2022-04-05 2027-12-31 No data 4455 CONFEDERATE POINT ROAD, JACKSONVILLE, FL, 32110

Court Cases

Title Case Number Docket Date Status
Vickey Moore, Appellant(s), v. Shoreline Multifamily Partners, LLC, Appellee(s). 5D2024-2338 2024-08-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-006950

Parties

Name Vickey Moore
Role Appellant
Status Active
Name SHORELINE MULTIFAMILY PARTNERS, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Kimberly Anne Sadler
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/16/2024
On Behalf Of Vickey Moore
Docket Date 2024-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
Foreign Limited 2021-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State