Search icon

SHERIDAN APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SHERIDAN APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERIDAN APARTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L01000002725
FEI/EIN Number 651079621

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

Mail Address: 8445 SPRINGTREE DRIVE, SUNRISE, FL, 33351
Address: 4200 SHERIDAN HOLLYWOOD, STE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDELEAN CONSTANTIN Manager 8445 SPRINGTREE DR, SUNRISE, FL, 33351
CONSTANTINE ARDELEAN M Agent 8445 SPRINGTREE DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-06-02 - -
LC AMENDMENT 2006-09-20 - -
REGISTERED AGENT NAME CHANGED 2006-09-15 CONSTANTINE, ARDELEAN M -
REINSTATEMENT 2005-10-12 - -
CHANGE OF MAILING ADDRESS 2005-10-12 4200 SHERIDAN HOLLYWOOD, STE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 8445 SPRINGTREE DRIVE, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4200 SHERIDAN HOLLYWOOD, STE, HOLLYWOOD, FL 33021 -

Documents

Name Date
LC Amendment 2009-06-02
CORLCMMRES 2009-06-02
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-15
LC Amendment 2006-09-20
ANNUAL REPORT 2006-09-15
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State