Entity Name: | THE SHEEPSCOT RIVER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SHEEPSCOT RIVER GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | L04000052677 |
FEI/EIN Number |
201470380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4303 N. E. First Terrace, Oakland Park, FL, 33334, US |
Mail Address: | 4303 N. E. First Terrace, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOERING, III RALPH H | Manager | 4303 N. E. First Terrace, Oakland Park, FL, 33334 |
Doering Ralph H | Agent | 4303 NE 1st Terrace Ste 2, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-07 | Doering, Ralph H | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 4303 NE 1st Terrace Ste 2, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 4303 N. E. First Terrace, Suite 2, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 4303 N. E. First Terrace, Suite 2, Oakland Park, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State