Search icon

CATHERINE CONNELLY SHARIF, ATTORNEY AT LAW, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SHARIF CATHERINE C Agent 3200 Bailey Ln., NAPLES, FL, 34105
SHARIF CATHERINE C Manager 3200 Bailey Ln., NAPLES, FL, 34105

Events

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 - -

Documents

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