Search icon

SHANNON LEWIS, LLC - Florida Company Profile

Company Details

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

SHANNON LEWIS, 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: 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000058433
FEI/EIN Number 743126163

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

Address: P.O. BOX 9033, MIRAMAR BEACH, FL, 32550
Mail Address: P.O. BOX 9033, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS SHANNON Managing Member P.O. BOX 9033, MIRAMAR BEACH, FL, 32550
WILDER JIM Agent 102 OAKHILL AVENUE, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-15 P.O. BOX 9033, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2005-08-15 P.O. BOX 9033, MIRAMAR BEACH, FL 32550 -

Court Cases

Title Case Number Docket Date Status
DONALD LEWIS AND SHANNON LEWIS VS ANDREA DEL CARMEN GUZMAN 5D2020-0011 2020-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-002498-08-W

Parties

Name SHANNON LEWIS, LLC
Role Appellant
Status Active
Name DONALD LEWIS, LLC
Role Appellant
Status Active
Representations Rhonda B. Boggess
Name Andrea Del Carmen Guzman
Role Appellee
Status Active
Representations Nicholas A. Shannin, Michael J. Smith, Brandy Dixon Rood
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-02-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL ORDER OF DISMISSAL
Docket Date 2021-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Donald Lewis
Docket Date 2021-02-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-01-07
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2/20
On Behalf Of Donald Lewis

Documents

Name Date
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-08-15
Florida Limited Liabilites 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190808606 2021-03-23 0491 PPS 12870 US Highway 98 W, Miramar Beach, FL, 32550-2104
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11771.45
Loan Approval Amount (current) 11771.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4322
Servicing Lender Name The First National Bank of Fort Smith
Servicing Lender Address 602 Garrison Ave, FORT SMITH, AR, 72901-2519
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-2104
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 4322
Originating Lender Name The First National Bank of Fort Smith
Originating Lender Address FORT SMITH, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11942.7
Forgiveness Paid Date 2022-09-15
5589008801 2021-04-18 0491 PPP 2284 Brian Lakes Dr E, Jacksonville, FL, 32221-3898
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-3898
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5225.5
Forgiveness Paid Date 2021-08-30
2089078103 2020-07-11 0455 PPP 13151 kings crossing dr, gibsonton, FL, 33534-3953
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address gibsonton, HILLSBOROUGH, FL, 33534-3953
Project Congressional District FL-16
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21147.49
Forgiveness Paid Date 2022-01-19
8286108803 2021-04-22 0455 PPP 400 Airport Dr W Apt 103, Sebastian, FL, 32958-3926
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-3926
Project Congressional District FL-08
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6282.99
Forgiveness Paid Date 2021-11-10
3979859006 2021-05-20 0491 PPS 2284 Brian Lakes Dr E, Jacksonville, FL, 32221-3898
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-3898
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5218.13
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State