Search icon

SHANNON GREEN COLLECTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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