Entity Name: | SHAMROCKS2014, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | L14000178075 |
FEI/EIN Number | 47-2356835 |
Address: | 2203 Mountain Ash Way, New Port Richey, FL, 34655, US |
Mail Address: | 2203 Mountain Ash Way, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Nicole M | Agent | 2203 Mountain Ash Way, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Green Nicole | Authorized Member | 2203 Mountain Ash Way, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 2203 Mountain Ash Way, New Port Richey, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 2203 Mountain Ash Way, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 2203 Mountain Ash Way, New Port Richey, FL 34655 | No data |
REINSTATEMENT | 2017-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-07 | Green, Nicole Marie | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-05 |
ANNUAL REPORT | 2023-05-02 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-13 |
REINSTATEMENT | 2016-10-07 |
Florida Limited Liability | 2014-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State