Search icon

SHANNON FITZPATRICK, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHANNON FITZPATRICK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANNON FITZPATRICK, L.L.C. 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: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L14000027873
FEI/EIN Number 46-4897056

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

Address: 6720 Merryvale Lane, Port Orange, FL, 32128, US
Mail Address: 6720 Merryvale Lane, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK TATUM SHANNON Manager 6720 Merrvale Lane, Port Orange, FL, 32128
TATUM SHANNON FMANAGER Agent 501 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 TATUM, SHANNON FITZPATRICK, MANAGER -
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-07 6720 Merryvale Lane, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2015-05-07 6720 Merryvale Lane, Port Orange, FL 32128 -
LC STMNT OF RA/RO CHG 2014-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 501 S. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -

Documents

Name Date
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State