Inactive
Updated 3/22/2025 12:47:09 PM

Shamrock Redwood Tarponaire LLC

Shamrock Redwood Tarponaire LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 1, 2016, under the Florida Department Of State’s registration number M16000000846. It is currently listed as an inactive entity and FEI/EIN number is 81-1296013.

The principal and mailing address of Shamrock Redwood Tarponaire LLC is 8700 East Vitsa Bonita Drive Suite 224, Scottsdale, AZ 85255-3201, where all official business activities and communication are managed.

The company is managed by O'malley, Patrick from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 32301-2525, handling all compliance and official matters for company.

On April 24, 2019, the company has filed the latest annual report.

Filing information

Company Name Shamrock Redwood Tarponaire LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M16000000846
FEI/EIN Number 81-1296013
Date Filed February 1, 2016
Company Age 9 years 3 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 8/19/2019
Event Effective Date 5/1/2018

The data on Shamrock Redwood Tarponaire LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

8700 East Vitsa Bonita Drive Suite 224
Scottsdale, AZ 85255-3201
Changed: 4/24/2019

Mailing Address

8700 East Vitsa Bonita Drive Suite 224
Scottsdale, AZ 85255-3201
Changed: 4/24/2019

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525
Name Changed: 5/1/2018

Authorized Person(s) Details

O'malley, Patrick
8700 East Vitsa Bonita Drive Suite 224
Scottsdale, AZ 85255-3201

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 8/19/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 5/1/2018
Effective Date 5/1/2018
Description
Event Type REINSTATEMENT
Filed Date 5/1/2018
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2017
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2017
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 04/24/2019
Report Year 2017
Filed Date 05/01/2018
Report Year 2018
Filed Date 05/01/2018

Document Images