Search icon

SHANNON RESTAURANT, LLC - Florida Company Profile

Company Details

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

SHANNON RESTAURANT, 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: 18 Dec 2009 (15 years ago)
Document Number: L09000120350
FEI/EIN Number 271515355

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

Address: 9740 16St N, St Petersburg, FL, 33716, US
Mail Address: 9740 16th Street N, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR BARRY Manager 9740 16th Street N, St. Petersburg, FL, 33716
James Sean Manager 19201 Vista Lane Unit B6, Indian Shores, FL, 33785
Winters Marcus Manager 9740 16th Street N, St. Petersburg, FL, 33716
Moore Charles AIII Agent 201 N. Franklin Street, Suite 2000, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102029 MACDINTON'S IRISH PUB ACTIVE 2020-08-11 2030-12-31 - 9740 16TH ST N, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 9740 16St N, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-02-20 9740 16St N, St Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Moore, Charles A, III -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 201 N. Franklin Street, Suite 2000, Tampa, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000633697 TERMINATED 1000000722423 HILLSBOROU 2016-09-14 2036-09-21 $ 81,845.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368018
Current Approval Amount:
368018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370195.44
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262870
Current Approval Amount:
262870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265009.47

Date of last update: 01 Jun 2025

Sources: Florida Department of State