Search icon

SHAMROCK SISTERS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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