Search icon

LIVING SHORELINE SOLUTIONS, INC.

Company Details

Entity Name: LIVING SHORELINE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P10000031716
FEI/EIN Number 272257594
Address: 10132 Bittern Drive, Pensacola, FL, 32507, US
Mail Address: 10132 Bittern Drive, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
667Q5 Active U.S./Canada Manufacturer 2010-10-27 2023-06-23 2026-01-07 2022-01-07

Contact Information

POC THOMAS J. BROWN
Phone +1 352-588-5263
Address 12646 GRAND TRAVERSE DR, DADE CITY, FL, 33525 6235, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Bartkowski Stacey Agent 10132 Bittern Drive, Pensacola, FL, 32507

President

Name Role Address
BARTKOWSKI MICHAEL S President 10132 Bittern Drive, Pensacola, FL, 32507

Chief Operating Officer

Name Role Address
DRIGGERS DEAN Chief Operating Officer PO Box 1377, Ruskin, FL, 33575

Vice President

Name Role Address
Anderson James F Vice President 3941 24th St.S.E., Ruskin, FL, 33570

Admi

Name Role Address
Bartkowski Stacey Admi 10132 Bittern Drive, Pensacola, FL, 32507

Cont

Name Role Address
Brown Tom Cont 12646 Grande Traverse Dr, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 10132 Bittern Drive, Pensacola, FL 32507 No data
CHANGE OF MAILING ADDRESS 2023-03-23 10132 Bittern Drive, Pensacola, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Bartkowski, Stacey No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 10132 Bittern Drive, Pensacola, FL 32507 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-03-26
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State