Search icon

ALICE VEANN SHEA, LLC - Florida Company Profile

Company Details

Entity Name: ALICE VEANN SHEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICE VEANN SHEA, 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: 22 Aug 2013 (12 years ago)
Document Number: L13000119207
FEI/EIN Number 46-3495651

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

Address: 1022 DOLLY LANE, Lakeland, FL, 33813, US
Mail Address: 5930 White Tail Loop, Lakeland, FL, 33811, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA ALICE V Managing Member 5930 White Tail Loop, Lakeland, FL, 33811
PARRISH & PARRISH CPAS PA Agent 6700 S. FLORIDA AVE STE 19, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084657 POLK PRESTIGE PROPERTY MANAGER & REALTOR EXPIRED 2013-08-26 2018-12-31 - 321 ELDORADO ST, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1022 DOLLY LANE, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2016-04-25 1022 DOLLY LANE, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2015-04-22 PARRISH & PARRISH CPAS PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173391 TERMINATED 1000000817545 POLK 2019-02-27 2029-03-06 $ 326.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State