Entity Name: | SHANER'S BOBCAT & TRACTOR SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Apr 2013 (12 years ago) |
Document Number: | L13000047494 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8348 Little Rd., NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 2039 SeaRay Shore Drive, clearwater, FL, 33763, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANER SCOTT | Agent | 2039 SeaRay Shore Drive, clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
SHANER SCOTT | Manager | 2039 SeaRay Shore Drive, clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 8348 Little Rd., suit 350, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-13 | 8348 Little Rd., suit 350, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-13 | 2039 SeaRay Shore Drive, clearwater, FL 33763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-07 |
AMENDED ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State