Search icon

SHAMROCK PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SHAMROCK PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAMROCK PROPERTY SOLUTIONS, 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L12000042392
FEI/EIN Number 45-5150500

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

Mail Address: 1013 Cassidy Dr., Manhattan, KS, 66502, US
Address: 1718 Capitol Ave, Cheyenne, WY, 82001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITO CHRISTOPHER A Manager 1013 Cassidy Dr., Manhattan, KS, 66502
ZITO KIMBERLY A Manager 1013 Cassidy Dr., Manhattan, KS, 66502
Zito Christopher Agent S. Mulligan, Largo, FL, 337741438
LONDON INVESTMENT GROUP, LLC Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 S. Mulligan, 3081 19th Pl. SW, Largo, FL 33774-1438 -
CHANGE OF MAILING ADDRESS 2020-06-10 1718 Capitol Ave, Cheyenne, WY 82001 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1718 Capitol Ave, Cheyenne, WY 82001 -
REGISTERED AGENT NAME CHANGED 2015-04-16 Zito, Christopher -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State