Search icon

SHENANIGANS GROUP LLC

Company Details

Entity Name: SHENANIGANS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: L12000032717
FEI/EIN Number 454758647
Address: 120 & 122 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 120 & 122 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DUBOIS GREGG Agent 2233 westminster drive, cocoa, FL, 32926

Managing Member

Name Role Address
DUBOIS GREGG Managing Member 2233 westminster drive, cocoa, FL, 32926
CAIL JEFF Managing Member 1935 conway road, orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039046 SHENANIGANS ACTIVE 2023-03-25 2028-12-31 No data 120 & 122 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
G12000024340 SHENANIGANS EXPIRED 2012-03-09 2017-12-31 No data 120 & 122 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2233 westminster drive, cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 120 & 122 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2016-03-28 120 & 122 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2014-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State