Search icon

SHAMROCK CORNER STORE LLC - Florida Company Profile

Company Details

Entity Name: SHAMROCK CORNER STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAMROCK CORNER STORE 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: 08 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: L09000086589
FEI/EIN Number 454468116

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

Address: 1800 RIDGDILL ROAD, CLEWISTON, FL, 33440, US
Mail Address: P.O. BOX 1057, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEHEAD MARY R Managing Member P.O. BOX 1077, CLEWISTON, FL, 33440
WHITEHEAD JOSEPH Managing Member P.O. BOX 1077, CLEWISTON, FL, 33440
WHITEHEAD JOSHUA J Auth 18195 HILDA DR, FORT MYERS, FL, 33967
CARTER MELISSA L Auth 341 WEST CRESCENT DR, CLEWISTON, FL, 33440
WHITEHEAD MARY Agent 1800 RIDGDILL ROAD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-25 WHITEHEAD, MARY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 1800 RIDGDILL ROAD, CLEWISTON, FL 33440 -
REINSTATEMENT 2011-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-07 1800 RIDGDILL ROAD, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State