Entity Name: | SHAMROCK CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAMROCK CONCEPTS, 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: | 25 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L06000073599 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2904 SPANIEL LANE, SEFFNER, FL, 33584 |
Mail Address: | 2904 SPANIEL LANE, SEFFNER, FL, 33584 |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMISKEY III CHARLES A | Manager | 2904 SPANIEL LANE, SEFFNER, FL, 33584 |
COMISKEY JUDITH A | Manager | 2904 SPANIEL LANE, SEFFNER, FL, 33584 |
COMISKEY IV CHARLES A | Manager | 2904 SPANIEL LANE, SEFFFNER, FL, 33584 |
COMISKEY MEAD A | Manager | 2904 SPANIEL LANE, SEFFNER, US, 33584 |
COMISKEY III CHARLES A | Agent | 2904 SPANIEL LANE, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-18 | 2904 SPANIEL LANE, SEFFNER, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-18 | COMISKEY III, CHARLES AMR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-18 | 2904 SPANIEL LANE, SEFFNER, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-06 | 2904 SPANIEL LANE, SEFFNER, FL 33584 | - |
CANCEL ADM DISS/REV | 2008-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000879154 | LAPSED | 2012-CA-014304 | CIRCUIT COURT, HILLSBOROUGH CO | 2014-07-17 | 2019-08-11 | $233,629.24 | CENTERSTATE BANK OF FLORIDA, N.A., 920 JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-05-18 |
REINSTATEMENT | 2008-02-06 |
Florida Limited Liability | 2006-07-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State