Entity Name: | SHEFFIELD GLENN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L04000017684 |
FEI/EIN Number | 200825142 |
Address: | 2212 58TH AVE. E., BRADENTON, FL, 34203 |
Mail Address: | 2212 58TH AVE. E., BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOWLES TIMOTHY A | Agent | 1205 MANATEE AVE. WEST, BRADENTON, FL, 34205 |
Name | Role |
---|---|
BUCKEYE MANAGER, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
LC NAME CHANGE | 2008-12-30 | SHEFFIELD GLENN, LLC | No data |
LC NAME CHANGE | 2008-04-24 | CARGOR PARTNERS VII - COUNTRY MEADOWS, LLC | No data |
REINSTATEMENT | 2008-04-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2004-03-29 | CARGOR PARTNERS VII - BUCKEYE 610 LC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-03 |
LC Name Change | 2008-12-30 |
LC Name Change | 2008-04-24 |
REINSTATEMENT | 2008-04-23 |
ANNUAL REPORT | 2005-04-04 |
Name Change | 2004-03-29 |
Florida Limited Liabilites | 2004-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State