Search icon

SHAMROCK CONCEPTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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