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. |
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 |
Name | Role | Address |
---|---|---|
REILLY MICHAEL J | Manager | 3 11th Street, Saint Cloud, FL, 34769 |
REILLY MICHAEL | Agent | 3 11th Street, Saint Cloud, FL, 34769 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State