Entity Name: | SHAMROCK BEACH RESORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAMROCK BEACH RESORT, 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. |
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: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L04000045869 |
FEI/EIN Number |
050606697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 ESTERO BLVD., FT. MYERS BEACH, FL, 33931 |
Mail Address: | 9833 ALHAMBRA LANE, BONITA SPRINGS, FL, 34135 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATHERINGTON BEN | Managing Member | 16263 RAVINA WAY, NAPLES, FL, 34110 |
VONPLINSKY MICHAEL J | Manager | 48 FAIRVIEW BLVD., FORT MYERS BEACH, FL, 33931 |
CAPE CORAL ACCOUNTING SERVICE (CCAS) | Agent | 3501-312 DEL PRADO BLVD. SOUTH, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 2201 ESTERO BLVD., FT. MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 3501-312 DEL PRADO BLVD. SOUTH, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2005-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-20 | 2201 ESTERO BLVD., FT. MYERS BEACH, FL 33931 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000630977 | TERMINATED | 1000000174547 | LEE | 2010-05-27 | 2030-06-02 | $ 1,579.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000075173 | TERMINATED | 1000000078592 | LEE | 2008-05-01 | 2030-02-15 | $ 1,639.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-19 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-07 |
Off/Dir Resignation | 2007-02-27 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-10-23 |
ANNUAL REPORT | 2006-04-28 |
REINSTATEMENT | 2005-09-20 |
Off/Dir Resignation | 2004-08-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State