Registered Agent Change of Address
|
Filed
|
2024-03-26
|
Agent Address Change For Ashlei Girouard Hawkins
|
Annual Report LLC
|
Filed
|
2024-03-18
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2023-02-23
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2022-03-23
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2021-04-05
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2020-04-03
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2019-03-14
|
Annual Report For Shore Holdings, LLC
|
Reinstatement
|
Filed
|
2018-04-17
|
Reinstatement For Shore Holdings, LLC
|
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2017-03-24
|
Amendment For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2016-04-15
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2015-04-23
|
Annual Report For Shore Holdings, LLC
|
Annual Report LLC
|
Filed
|
2014-04-28
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-05-08
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-03-08
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-10-26
|
Annual Report LLC
|
Formation Form
|
Filed
|
2007-07-02
|
Formation
|