Search icon

THOMAS LYLE SHANKLE, SR. LLC - Florida Company Profile

Company Details

Entity Name: THOMAS LYLE SHANKLE, SR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS LYLE SHANKLE, SR. 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000170973
FEI/EIN Number 47-2259509

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

Address: 13575 58th Street North, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street North, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANKLE THOMAS L Manager 3325 Cobbs Circle, Palm Harbor, FL, 34684
SHANKLE THOMAS L Agent 3325 COBBS CIRCLE, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112033 CONNECT PARTNERS EXPIRED 2014-11-06 2019-12-31 - 1505 WATERBRIDGE COURT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 13575 58th Street North, Suite 200, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2019-05-01 13575 58th Street North, Suite 200, Clearwater, FL 33760 -
LC STMNT OF RA/RO CHG 2018-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 3325 COBBS CIRCLE, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-11-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1397077300 2020-04-28 0455 PPP 13575 58TH ST, CLEARWATER, FL, 33760
Loan Status Date 2021-11-02
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100392
Loan Approval Amount (current) 100392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2989378606 2021-03-16 0455 PPS 13575 58th St N, Clearwater, FL, 33760-3740
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117985
Loan Approval Amount (current) 117985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3740
Project Congressional District FL-13
Number of Employees 5
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 119404.1
Forgiveness Paid Date 2022-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State