Search icon

SHADOWBROOK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SHADOWBROOK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADOWBROOK INVESTMENTS, 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: 13 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: L18000217857
FEI/EIN Number 83-2027860

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

Address: 6215 Lorraine Road, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 6215 Lorraine Road, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DARRYL President 6215 Lorraine Road, LAKEWOOD RANCH, FL, 34202
BROWN DARRYL Agent 11625 Rolling Green Drive, Lakewood Ranch, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121988 PINNACLE ACADEMY ACTIVE 2018-11-14 2028-12-31 - 6215 LORRAINE ROAD, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 11625 Rolling Green Drive, Lakewood Ranch, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 6215 Lorraine Road, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-11-21 6215 Lorraine Road, LAKEWOOD RANCH, FL 34202 -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 BROWN, DARRYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-11
Florida Limited Liability 2018-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State