Search icon

SHANNON LAKE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SHANNON LAKE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANNON LAKE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: P98000059584
FEI/EIN Number 593529782

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

Address: 3138 HIGHWAY 220, MIDDLEBURG, FL, 32068
Mail Address: 3138 HIGHWAY 220, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITAR BADIA Director 3138 HIGHWAY 220, MIDDLEBURG, FL, 32068
BITAR BADIA Vice President 3138 HIGHWAY 220, MIDDLEBURG, FL, 32068
ISAAC BRETT J Agent 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
AMENDMENT 2019-07-08 - -
AMENDMENT 2014-01-08 - -
REINSTATEMENT 2011-07-13 - -
PENDING REINSTATEMENT 2011-07-13 - -
REGISTERED AGENT NAME CHANGED 2011-07-13 ISAAC, BRETT J -
REGISTERED AGENT ADDRESS CHANGED 2011-07-13 2151 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063974 TERMINATED 1000000771943 CLAY 2018-02-07 2038-02-14 $ 3,055.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
Amendment 2019-07-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294167302 2020-05-01 0491 PPP 3138 County Rd 220, Middleburg, FL, 32068
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9277.88
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State