Search icon

SHAMROCK TOWING LLC

Company Details

Entity Name: SHAMROCK TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2014 (11 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L14000122317
FEI/EIN Number 47-1604640
Address: 1025 M.L.King Blvd W, Seffner, FL, 33584, US
Mail Address: 6939 Crestpoint Dr, Apollo Beach, FL, 33572, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FAGNONI PETER O Agent 6939 Crestpoint Dr, Apollo Beach, FL, 33572

Manager

Name Role Address
FAGNONI PETER O Manager 6939 Crestpoint Dr, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1025 M.L.King Blvd W, Seffner, FL 33584 No data
CHANGE OF MAILING ADDRESS 2015-08-11 1025 M.L.King Blvd W, Seffner, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2015-08-11 FAGNONI, PETER ORESTE No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-11 6939 Crestpoint Dr, Apollo Beach, FL 33572 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000101295 ACTIVE 1000000775061 HILLSBOROU 2018-02-28 2028-03-07 $ 197.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000213779 ACTIVE 1000000740215 HILLSBOROU 2017-04-08 2027-04-12 $ 2,833.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State