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