Search icon

SHERMAN HILLS, L.L.C.

Company Details

Entity Name: SHERMAN HILLS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000023530
FEI/EIN Number 651197682
Address: 710 SW 20th Street, Unit 2, Ocala, FL, 34471, US
Mail Address: 710 SW 20th Street, Unit 2, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Spellman Michael Agent 710 SW 20th Street, Ocala, FL, 34471

Manager

Name Role Address
SPELLMAN MICHAEL P Manager 710 SW 20th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 710 SW 20th Street, Unit 2, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2020-06-29 710 SW 20th Street, Unit 2, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Spellman, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 710 SW 20th Street, Unit 2, Ocala, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000483211 LAPSED CA-2008-1553 HERNANDO COUNTY CIRCUIT COURT 2010-03-23 2015-04-14 $5,537,046.82 BOCEPHUS LAND COMPANY, 3245 JACK ROAD, LAUREL HILL, FL 32567
J08000195777 LAPSED 08-001360-SC047 PINELLAS COUNTY, FLORIDA 2008-06-13 2013-06-13 $5260.25 N.S. NETTLES & ASSOCIATES, 201 ALT 19, PALM HARBOR, FL 34683

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State