Search icon

SHAKER LANE HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: SHAKER LANE HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAKER LANE HOLDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P18000020618
FEI/EIN Number 82-4679420

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

Address: 6623 COOPER'S HAWK COURT, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 6623 COOPER'S HAWK COURT, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID ANDREW G President 6623 COOPER'S HAWK COURT, LAKEWOOD RANCH, FL, 34202
REID MORAG A Treasurer 6623 COOPER'S HAWK COURT, LAKEWOOD RANCH, FL, 34202
REID ANDREW G Agent 6623 COOPER'S HAWK COURT, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
Amendment 2021-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
Domestic Profit 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950467306 2020-04-28 0455 PPP 2045 60TH PL, BRADENTON, FL, 34203-5078
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615244
Loan Approval Amount (current) 615244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-5078
Project Congressional District FL-16
Number of Employees 59
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 618549.47
Forgiveness Paid Date 2021-02-12
4895018405 2021-02-07 0455 PPS 2045 60th Pl E, Bradenton, FL, 34203-5078
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579935
Loan Approval Amount (current) 579935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-5078
Project Congressional District FL-16
Number of Employees 58
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 582464.16
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State