Entity Name: | SHAMROCK CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000113477 |
FEI/EIN Number | 36-4939776 |
Address: | 1723 N LECANTO HWY, LECANTO, FL, 34461, US |
Mail Address: | 1723 N LECANTO HWY, LECANTO, FL, 34461, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Windsor Brady K | Agent | 1723 N Lecanto Hwy, Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
WINDSOR BRADY K | President | 1723 N Lecanto Hwy, Lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
Ramirez Cassandra M | Vice President | 1723 N LECANTO HWY, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-05-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Windsor, Brady K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 1723 N Lecanto Hwy, Lecanto, FL 34461 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-12 |
ANNUAL REPORT | 2020-06-16 |
Florida Limited Liability | 2019-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State