Search icon

SHARON'S BARNYARD & BEYOND, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHARON'S BARNYARD & BEYOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARON'S BARNYARD & BEYOND, 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: 16 Jul 2003 (22 years ago)
Document Number: L03000026374
FEI/EIN Number 562422563

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

Address: 1051 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: 160 SIOUX LANE, FREEPORT, FL, 32439, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONERLY,BOWMAN & DYKES, L.L.P. Agent 4481 LEGENDARY DRIVE, DESTIN, FL, 32541
COX CHAN Managing Member 160 SIOUX LANE, FREEPORT, FL, 32439
COX LAURA Managing Member 160 SIOUX LANE, FREEPORT, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110658 LAURA'S PET & HORSE SUPPLY ACTIVE 2019-10-10 2029-12-31 - 1051 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
G08063900566 LAURA'S PET & HORSE SUPPLY EXPIRED 2008-03-03 2013-12-31 - 1051 JOHN SIMS PKWY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1051 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 1051 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-05-07 CONERLY,BOWMAN & DYKES, L.L.P. -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 4481 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001355545 TERMINATED 1000000523341 OKALOOSA 2013-08-28 2033-09-05 $ 4,475.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26255.00
Total Face Value Of Loan:
26255.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,255
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,570.78
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $26,255

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State