Search icon

SHAMROCK AUTO BODY, LC - Florida Company Profile

Company Details

Entity Name: SHAMROCK AUTO BODY, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAMROCK AUTO BODY, LC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2002 (22 years ago)
Document Number: L01000002312
FEI/EIN Number 593701357

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

Address: 3 11th Street, Saint Cloud, FL, 34769, US
Mail Address: 3 11th Street, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY MICHAEL J Manager 3 11th Street, Saint Cloud, FL, 34769
REILLY MICHAEL Agent 3 11th Street, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3 11th Street, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2023-03-15 REILLY, MICHAEL -
CHANGE OF MAILING ADDRESS 2021-01-12 3 11th Street, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3 11th Street, Saint Cloud, FL 34769 -
REINSTATEMENT 2002-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458548 TERMINATED 1000000443482 OSCEOLA 2013-02-01 2023-02-20 $ 1,106.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000044215 TERMINATED 1000000057731 3549 1725 2007-08-23 2028-02-13 $ 67,621.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000043514 TERMINATED 1000000048530 3466 2825 2007-04-27 2028-02-13 $ 25,100.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934257104 2020-04-14 0455 PPP 1107 Eastern Ave., SAINT CLOUD, FL, 34769-3960
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307802.35
Loan Approval Amount (current) 307802.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-3960
Project Congressional District FL-09
Number of Employees 26
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 310180.44
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State