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. |
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 |
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 | - |
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 | - |
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