Search icon

SHELDON FAMILY BUILDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SHELDON FAMILY BUILDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELDON FAMILY BUILDING 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.
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: 12 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L05000003619
FEI/EIN Number 202537284

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

Address: 15322 SW 78 COURT, MIAMI, FL, 33157, US
Mail Address: C/O AMY ANDERSON, 15322 SW 78 COURT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON STEPHEN Managing Member 505 N. LAKE SHORE DR #5403, CHICAGO, IL, 60611
SHELDON REBECCA Managing Member 505 N LAKE SHORE DR #5403, CHICAGO, IL, 60611
ATRIUM REGISTERED AGENT Agent 8950 SW 74TH CT STE 1901, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-06 - -
CHANGE OF MAILING ADDRESS 2020-07-06 15322 SW 78 COURT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 15322 SW 78 COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 8950 SW 74TH CT STE 1901, MIAMI, FL 33156 -
REINSTATEMENT 2017-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 ATRIUM REGISTERED AGENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-12
LC Amendment 2020-07-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-03-23
REINSTATEMENT 2015-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State