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 (11 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
117985.00
Total Face Value Of Loan:
117985.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100392.00
Total Face Value Of Loan:
100392.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
100392
Current Approval Amount:
100392
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117985
Current Approval Amount:
117985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
119404.1

Date of last update: 02 Jun 2025

Sources: Florida Department of State