Search icon

SHAWNS SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SHAWNS SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAWNS SERVICES L.L.C. 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: 29 Jan 2015 (10 years ago)
Document Number: L15000017752
FEI/EIN Number 47-2963089

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

Address: 2821 Neverland Dr, New Smyrna Beach, FL, 32168, US
Mail Address: 2821 Neverland Dr, New Symrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL SHAWN P Chief Executive Officer 2821 Neverland Dr, New Smyrna Beach, FL, 32168
MCNEIL SHAWN P Agent 2821 Neverland Dr, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066253 XSPECT PRO INSPECTION SERVICES ACTIVE 2017-06-15 2027-12-31 - 2821 NEVERLAND DRIVE, NEW SYMRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2821 Neverland Dr, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-04-06 2821 Neverland Dr, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2821 Neverland Dr, New Smyrna Beach, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State