Search icon

SHALIMAR MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SHALIMAR MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHALIMAR MANAGEMENT, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000036386
FEI/EIN Number 204668080

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

Address: 1511 GLENVIEW ROAD, NORTH PORT, FL, 34287, US
Mail Address: 2540 S. 50th Ave, Cicero, IL, 60804, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL CHRISTOPHER S Manager 2036 WEST CHICAGO AVENUE, CHICAGO, IL, 60622
O'NEILL KEVIN T Manager 1421 N. STATE PARKWAY, CHICAGO, IL, 60610
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-16 1511 GLENVIEW ROAD, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1511 GLENVIEW ROAD, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State