Entity Name: | SHACKELFORD, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHACKELFORD, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jan 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000000309 |
FEI/EIN Number |
650975216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3106 81ST COURT EAST, BRADENTON, FL, 34212 |
Mail Address: | PO BOX 91, ELLENTON, FL, 34222 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHACKELFORD BRUCE | PART | PO BOX 91, ELLENTON, FL, 34222 |
JAMES KAREN | PART | 25426 RANCAQUA DR., PUNTA GORDA, FL, 33983 |
SHACKELFORD GARY L | PART | 3006 Wilderness Blvd West, Parrish, FL, 34219 |
SHAKELFORD LELAND | PART | 3212 COUNTRY RIVER DR., PARRISH, FL, 34219 |
SHACKELFORD BRENT | PART | PO BOX 91, ELLENTON, FL, 34222 |
SHACKELFORD BRUCE | Agent | 3106 81ST COURT EAST, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 3106 81ST COURT EAST, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-08 | 3106 81ST COURT EAST, BRADENTON, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-22 | SHACKELFORD, BRUCE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State