Search icon

SHADOWLAWN LLC - Florida Company Profile

Company Details

Entity Name: SHADOWLAWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADOWLAWN 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: 02 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L11000101062
FEI/EIN Number 383517109

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

Address: 13210 Spring Hill Dr., Spring Hill, FL, 34609, US
Mail Address: 13210 Spring Hill Dr., Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY TODD Managing Member 13210 Spring Hill Dr., Spring Hill, FL, 34609
MOONEY BRIAN Managing Member 1541 W. ROUND LANE, DEWITT, MI, 48820
HALL TERRIE Managing Member 11975 King James CT, CAPE CORAL, FL, 33991
Mooney Brad Managing Member 1524 N Creyts Rd, Lansing, MI, 48917
MOONEY TODD Agent 13210 Spring Hill Dr., Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 13210 Spring Hill Dr., Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-04-19 13210 Spring Hill Dr., Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 13210 Spring Hill Dr., Spring Hill, FL 34609 -
LC AMENDMENT 2011-12-02 - -
MERGER 2011-11-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000117385
MERGER NAME CHANGE 2011-11-08 SHADOWLAWN LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State