SHANNON LEWIS, LLC - Florida Company Profile

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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD LEWIS AND SHANNON LEWIS VS ANDREA DEL CARMEN GUZMAN | 5D2020-0011 | 2020-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-12 |
ANNUAL REPORT | 2005-08-15 |
Florida Limited Liabilites | 2004-08-05 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State