Search icon

TWO SHEA, LLC - Florida Company Profile

Company Details

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

TWO 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: 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L13000171105
FEI/EIN Number 46-4314975

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

Mail Address: 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL, 33860, US
Address: 4427 SPRING LANE, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA HEATHER K Managing Member 2028 Shepherd Rd. #202, Mulberry, FL, 33860
SHEA DARRELL J Managing Member 2028 Shepherd Rd. #202, Mulberry, FL, 33860
Miller Michael D Agent C/O Michael D Miller, Tampa, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 Miller, Michael D -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 C/O Michael D Miller, 601 Bayshore Blvd, Tampa, FL 33566 -
LC STMNT OF RA/RO CHG 2016-03-28 - -
CHANGE OF MAILING ADDRESS 2014-01-02 4427 SPRING LANE, LAKELAND, FL 33811 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State