Entity Name: | CATHERINE CONNELLY SHARIF, ATTORNEY AT LAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATHERINE CONNELLY SHARIF, ATTORNEY AT LAW, 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. |
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: | 01 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000049167 |
FEI/EIN Number |
371492246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Bailey Ln., SUITE 199, NAPLES, FL, 34105, US |
Mail Address: | 3200 Bailey Ln., SUITE 199, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARIF CATHERINE C | Agent | 3200 Bailey Ln., NAPLES, FL, 34105 |
SHARIF CATHERINE C | Manager | 3200 Bailey Ln., NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 3200 Bailey Ln., SUITE 199, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 3200 Bailey Ln., SUITE 199, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3200 Bailey Ln., SUITE 199, NAPLES, FL 34105 | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
REINSTATEMENT | 2013-10-06 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State