Entity Name: | SHANNON GREEN COLLECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHANNON GREEN COLLECTIONS, 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: |
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: | 01 May 2012 (13 years ago) |
Document Number: | L12000058769 |
FEI/EIN Number |
455208529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 GULF SHORE BLVD N, NAPLES, FL, 34102, US |
Mail Address: | 1400 GULF SHORE BLVD N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG SHANNON G | Manager | 758 12th Ave South, NAPLES, FL, 34102 |
LONG SHANNON G | Agent | 758 12th Ave South, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000057907 | SHANNON GREEN COLLECTIONS | EXPIRED | 2012-06-13 | 2017-12-31 | - | 584 9TH STREET SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 1400 GULF SHORE BLVD N, Suite 178, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 1400 GULF SHORE BLVD N, Suite 178, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 1400 GULF SHORE BLVD N, Suite 178, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 1400 GULF SHORE BLVD N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 1400 GULF SHORE BLVD N, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-01 | 758 12th Ave South, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-12 |
AMENDED ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State