Search icon

LEO SHEREMET LLC - Florida Company Profile

Company Details

Entity Name: LEO SHEREMET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEO SHEREMET 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: 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: 09 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L04000089066
FEI/EIN Number 562491817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5810 JEFFERSON RD, VENICE, FL, 34293
Mail Address: 5810 JEFFERSON RD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEREMET NATASHA Manager 5810 JEFFERSON RD, VENICE, FL, 34293
SHEREMET LEO Manager 5810 JEFFERSON RD, VENICE, FL, 34293
SHEREMET LEO S Agent 5810 JEFFERSON RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SHEREMET, LEO SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 5810 JEFFERSON RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2005-04-11 5810 JEFFERSON RD, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 5810 JEFFERSON RD, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9917728705 2021-04-09 0455 PPP 5810 Jefferson Rd, Venice, FL, 34293-6809
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15733
Loan Approval Amount (current) 15733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-6809
Project Congressional District FL-17
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15803.69
Forgiveness Paid Date 2021-09-22
5275369002 2021-05-22 0455 PPS 5810 Jefferson Rd, Venice, FL, 34293-6809
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15733
Loan Approval Amount (current) 15733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-6809
Project Congressional District FL-17
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15767.05
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State