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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2989378606 | 2021-03-16 | 0455 | PPS | 13575 58th St N, Clearwater, FL, 33760-3740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State