Search icon

SHINEDECK OUTDOOR LIVING INC

Company Details

Entity Name: SHINEDECK OUTDOOR LIVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: P16000050597
FEI/EIN Number 81-2904199
Address: 2963 MAJESTIC ISLE DR, CLERMONT, FL, 34711, US
Mail Address: 2963 MAJESTIC ISLE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL DIEGO J Agent 8516 Old Winter Garden Rd, ORLANDO, FL, 32835

President

Name Role Address
ANGEL DIEGO J President 8516 OLD WINTER GARDEN RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 2963 MAJESTIC ISLE DR, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 2963 MAJESTIC ISLE DR, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 8516 Old Winter Garden Rd, Ste 101, ORLANDO, FL 32835 No data
AMENDMENT AND NAME CHANGE 2022-05-18 SHINEDECK OUTDOOR LIVING INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000016118 ACTIVE 18-101-D4 LEON COUNTY 2024-10-10 2030-01-09 $4,347.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-02
Amendment and Name Change 2022-05-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State