Search icon

SHANKLE INSURANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SHANKLE INSURANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANKLE INSURANCE SERVICES 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: 18 May 2010 (15 years ago)
Date of dissolution: 10 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: L10000053258
FEI/EIN Number 272617760

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

Mail Address: 47 SORRENTO CT, SATELLITE BEACH, FL, 32937, US
Address: 47 Sorrento Ct, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANKLE PATRICIA Managing Member 47 SORRENTO CT, SATELLITE BEACH, FL, 32937
SHANKLE PATRICA Agent 47 SORRENTO CT, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066663 BREVARD HEALTH ADVANTAGE EXPIRED 2016-07-07 2021-12-31 - BREVARD HEALTH ADVANTAGE, 574 HIGHWAY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 47 Sorrento Ct, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-01-20 47 Sorrento Ct, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 47 SORRENTO CT, SATELLITE BEACH, FL 32937 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State