Search icon

SHANNAHAN WATER MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SHANNAHAN WATER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANNAHAN WATER MANAGEMENT, 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: 21 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L16000230369
FEI/EIN Number 81-4927630

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

Address: 519 75TH STREET, HOLMES BEACH, FL, 34217
Mail Address: 519 75th Street, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNAHAN DASHIELL J Member 519 75TH STREET, HOLMES BEACH, FL, 34217
SHANNAHAN CINDY B Member 519 75TH STREET, HOLMES BEACH, FL, 34217
DESANTIS NANCY Chief Financial Officer 129 Columbia Rd,, Salisbury, MD, 21801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-06-05 519 75TH STREET, HOLMES BEACH, FL 34217 -
LC AMENDMENT AND NAME CHANGE 2018-12-11 SHANNAHAN WATER MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
CORLCRACHG 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-05
LC Amendment and Name Change 2018-12-11
ANNUAL REPORT 2018-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State