Search icon

SHAWN MCKENZIE, LLC - Florida Company Profile

Company Details

Entity Name: SHAWN MCKENZIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SHAWN MCKENZIE, 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: 23 May 2012 (13 years ago)
Document Number: L12000069469
FEI/EIN Number 45-5454175

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

Address: 2680 N Orange Ave, 1619, Orlando, FL 32804
Mail Address: 2680 N Orange Ave, 1619, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steuerer, Pam Agent 2680 N Orange Ave, 1619, Orlando, FL 32804
STEUERER, GERARD V Manager 17248 GULF PINE CIRCLE, WELLINGTON, FL 33414
STEUERER, PAM H Manager 17248 GULF PINE CIRCLE, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 2680 N Orange Ave, 1619, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-03-02 2680 N Orange Ave, 1619, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 2680 N Orange Ave, 1619, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2017-04-09 Steuerer, Pam -

Court Cases

Title Case Number Docket Date Status
JENNIFER MCKENZIE VS SHAWN MCKENZIE 2D2020-3598 2020-12-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020DR001953XXFDFD

Parties

Name JENNIFER MCKENZIE
Role Appellant
Status Active
Representations THOMAS H. MC GOWAN, ESQ.
Name SHAWN MCKENZIE, LLC
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JENNIFER MCKENZIE
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 146 PAGES
Docket Date 2021-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JENNIFER MCKENZIE
Docket Date 2020-12-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-12-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JENNIFER MCKENZIE
Docket Date 2020-12-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State