Entity Name: | SHERWOOD REAL ESTATE INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERWOOD REAL ESTATE INVESTORS, 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: | 18 Nov 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000085314 |
FEI/EIN Number |
592816301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N FEDERAL HWY, BOCA RATON, FL, 33432 |
Mail Address: | 215 N FEDERAL HWY, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATMASIAN JAMES H | Manager | 215 N FEDERAL HWY, SUITE 1, BOCA RATON, FL, 33432 |
BATMASIAN MARTA | Manager | 215 N FEDERAL HWY, BOCA RATON, FL, 33432 |
BATMASIAN JAMES H | Agent | 215 N FEDERAL HWY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-02 | 215 N FEDERAL HWY, SUITE 1, BOCA RATON, FL 33432 | - |
LC NAME CHANGE | 2008-03-28 | SHERWOOD REAL ESTATE INVESTORS, LLC | - |
REINSTATEMENT | 2008-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 215 N FEDERAL HWY, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2008-03-27 | 215 N FEDERAL HWY, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-27 | BATMASIAN, JAMES H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-02-12 |
LC Name Change | 2008-03-28 |
REINSTATEMENT | 2008-03-27 |
REINSTATEMENT | 2006-04-07 |
Florida Limited Liabilites | 2004-11-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State