Search icon

SHAMROCKS2014, LLC - Florida Company Profile

Company Details

Entity Name: SHAMROCKS2014, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAMROCKS2014, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L14000178075
FEI/EIN Number 47-2356835

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

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

Key Officers & Management

Name Role Address
Green Nicole Authorized Member 2203 Mountain Ash Way, New Port Richey, FL, 34655
Green Nicole M Agent 2203 Mountain Ash Way, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2203 Mountain Ash Way, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2203 Mountain Ash Way, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-04-16 2203 Mountain Ash Way, New Port Richey, FL 34655 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 Green, Nicole Marie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079437404 2020-05-03 0455 PPP 11909 STATE RD 52, HUDSON, FL, 34669
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1489
Loan Approval Amount (current) 1489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34669-0800
Project Congressional District FL-12
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State