Search icon

SHERMAN ARCADE, LLC - Florida Company Profile

Company Details

Entity Name: SHERMAN ARCADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERMAN ARCADE, 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000024991
FEI/EIN Number 743063049

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

Address: 228 HARRISON AVENUE, PANAMA CITY, FL, 32400
Mail Address: 411 WALNUT STREET, #8976, GREEN COVE SPRINGS, FL, 32043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLZ RAYMOND A Managing Member 411 WALNUT STREET # 8976, GREEN COVE SPRINGS, FL, 32043
GOLZ DIANE D Managing Member 411 WALNUT STREET # 8976, GREEN COVE SPRINGS, FL, 32043
KIEFNER JOHN R Agent 146 2ND STREET NORTH, STE. 300, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 228 HARRISON AVENUE, PANAMA CITY, FL 32400 -
CHANGE OF MAILING ADDRESS 2012-02-06 228 HARRISON AVENUE, PANAMA CITY, FL 32400 -
LC AMENDMENT 2010-08-27 - -
REGISTERED AGENT NAME CHANGED 2010-08-27 KIEFNER, JOHN RJR.,ESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-08-27 146 2ND STREET NORTH, STE. 300, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-26
LC Amendment 2010-08-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State