Search icon

SHANNON WATERS LLC - Florida Company Profile

Company Details

Entity Name: SHANNON WATERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANNON WATERS LLC 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: 05 Jan 2004 (21 years ago)
Document Number: L04000002525
FEI/EIN Number 265890001

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

Address: 617 Palm Ave, FL, FL, 34689, US
Mail Address: 617 Palm Ave, FL, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS SHANNON Managing Member 617 Palm Ave, FL, FL, 34689
WATERS-mitchell SHANNON T Agent 617 Palm Ave, FL, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033939 HORSE FEATHERS EVENTS AND MARKET ACTIVE 2018-03-09 2028-12-31 - 617 PALM AVE, TARPON SPRINGS, FL, 34689
G12000005331 PLATINUM APPRAISALS EXPIRED 2012-01-16 2017-12-31 - 1845 SWEETSPIRE DR, TRINITY, FL, 34655
G10000031382 SHANNON WATERS EXPIRED 2010-04-08 2015-12-31 - 11125 PARK BLVD, 104-327, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 617 Palm Ave, Tarpon Springs, FL, FL 34689 -
CHANGE OF MAILING ADDRESS 2022-04-10 617 Palm Ave, Tarpon Springs, FL, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 617 Palm Ave, Tarpon Springs, FL, FL 34689 -
REGISTERED AGENT NAME CHANGED 2020-03-16 WATERS-mitchell, SHANNON T -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State