Entity Name: | 2580 SHAMROCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2580 SHAMROCK 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: | 06 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000109537 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2580 SHAMROCK DR, VENICE, FL, 34293, US |
Mail Address: | 2580 Shamrock Dr, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO JOHN J | Auth | 2580 SHAMROCK DR, VENICE, FL, 34293 |
FRANCO JOHN J | Agent | 2580 SHAMROCK DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | FRANCO, JOHN Joseph | - |
CHANGE OF MAILING ADDRESS | 2020-11-04 | 2580 SHAMROCK DR, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-03 | 2580 SHAMROCK DR, VENICE, FL 34293 | - |
LC AMENDMENT | 2020-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 2580 SHAMROCK DR, VENICE, FL 34293 | - |
LC DISSOCIATION MEM | 2020-10-19 | - | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2019-02-08 | - | - |
REINSTATEMENT | 2017-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-11-04 |
AMENDED ANNUAL REPORT | 2020-11-03 |
LC Amendment | 2020-11-03 |
CORLCDSMEM | 2020-10-19 |
ANNUAL REPORT | 2020-04-09 |
Reinstatement | 2019-11-13 |
Admin. Diss. for Reg. Agent | 2019-02-08 |
Reg. Agent Resignation | 2018-09-26 |
ANNUAL REPORT | 2018-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State