Search icon

SHARP ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHARP ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARP ENTERPRISES, L.L.C. 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: 07 May 2003 (22 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L03000016504
FEI/EIN Number 352250943

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

Mail Address: PO Box 953, Hollister, FL, 32147, US
Address: 194 Daren Drive, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ely Jeannie L Managing Member PO Box 953, Hollister, FL, 32147
ELY JEANNIE L Agent 194 Daren Drive, Palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045744 PIZZABOYZ ACTIVE 2020-04-27 2025-12-31 - PO BOX 2798, PALATKA, FL, 32178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 194 Daren Drive, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-03 194 Daren Drive, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2021-01-03 194 Daren Drive, Palatka, FL 32177 -
LC AMENDMENT 2018-03-14 - -
LC AMENDMENT 2012-06-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 ELY, JEANNIE L -
LC NAME CHANGE 2006-01-10 SHARP ENTERPRISES, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
LC Amendment 2018-03-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State