Search icon

SHANNON MATHEWS, LLC - Florida Company Profile

Company Details

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

SHANNON MATHEWS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L06000112247
FEI/EIN Number 263418112

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

Address: 315 S Edison Ave, #6, Tampa, FL, 33606, US
Mail Address: 315 S Edison Ave, #6, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathews Shannon President 315 S Edison Ave, Tampa, FL, 33606
MATHEWS SHANNON R Agent 315 S Edison Ave, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097258 DIVA DESIGN & DECOR EXPIRED 2011-10-03 2016-12-31 - 235 APOLLO BEACH BLVD, #430, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 315 S Edison Ave, #6, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 315 S Edison Ave, #6, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-04-03 315 S Edison Ave, #6, Tampa, FL 33606 -
REINSTATEMENT 2022-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-05-16
REINSTATEMENT 2020-12-03
REINSTATEMENT 2019-11-25
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-10-11
LC Name Change 2017-06-02
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State