Search icon

SHAMROCK CUSTOM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: SHAMROCK CUSTOM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAMROCK CUSTOM CONSTRUCTION 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: 12 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L18000011525
FEI/EIN Number 27-3479949

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

Address: 136 Lamon Dr, Santa Rosa Beach, FL, 32459, US
Mail Address: 136 Lamon Dr, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Stephen Owne 136 Lamon Dr, Santa Rosa Beach, FL, 32459
JONES STEPHEN A Agent 136 Lamon Dr, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 136 Lamon Dr, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-02-02 136 Lamon Dr, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 136 Lamon Dr, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 JONES, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-07
Florida Limited Liability 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860048306 2021-01-21 0491 PPS 136 Lamon Dr, Santa Rsa Bch, FL, 32459-6170
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rsa Bch, WALTON, FL, 32459-6170
Project Congressional District FL-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.44
Forgiveness Paid Date 2021-08-20
2068517403 2020-05-05 0491 PPP 541 LOBLOLLY BAY DR, SANTA RSA BCH, FL, 32459
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22568.75
Loan Approval Amount (current) 22568.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANTA RSA BCH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22762.28
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State