Search icon

SHAMROCK 6, LLC

Company Details

Entity Name: SHAMROCK 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000162635
FEI/EIN Number 81-3728860
Address: 657 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: 657 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OBRIEN BRIAN J Agent 657 S Collier Blvd, Marco Island, FL, 34145

Manager

Name Role Address
OBRIEN BRIAN J Manager 3620 4th Ave NE, Naples, FL, 34120
OBRIEN KATHY F Manager 3620 4th Ave NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087710 FIN BISTRO W/ OHANA BAR EXPIRED 2017-08-10 2022-12-31 No data 657 S COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 657 S Collier Blvd, Marco Island, FL 34145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000077457 TERMINATED 1000000872658 COLLIER 2021-01-13 2041-02-24 $ 75,451.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State