Entity Name: | SHAMROCK SISTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAMROCK SISTERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2013 (12 years ago) |
Date of dissolution: | 02 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | L13000146267 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13306 22nd Ct E, PARRISH, FL, 34219, US |
Mail Address: | 13306 22nd CT E, PARRISH, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diane Limburg Neal. | Agent | 13306 22nd Circle E., Parrish, FL, 34219 |
YANNIZZE DEBRA A | Authorized Member | 62 ROBIN DR, BARKHAMSTED, CT, 06063 |
FERGUS LINDA J | Authorized Member | 54 SHOREFRONT PARK, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 13306 22nd Ct E, PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 13306 22nd Ct E, PARRISH, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 13306 22nd Circle E., Parrish, FL 34219 | - |
LC AMENDMENT | 2015-09-02 | - | - |
REINSTATEMENT | 2015-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | Diane Limburg Neal. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-11-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-25 |
LC Amendment | 2015-09-02 |
AMENDED ANNUAL REPORT | 2015-04-14 |
REINSTATEMENT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State