Entity Name: | SHERYDAN GLENN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERYDAN GLENN, L.L.C. 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: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000023725 |
FEI/EIN Number |
202556579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 Marion County Road, Weirsdale, FL, 32195, US |
Mail Address: | 4250 Marion County Road, Weirsdale, FL, 32195, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTOM GEORGIA P | Managing Member | 4250 Marion County Road, Weirsdale, FL, 32195 |
COTTOM GLENN H | Manager | 4250 Marion County Road, Weirsdale, FL, 32195 |
NEWSOME WENDY D | Manager | 4250 Marion County Road, Weirsdale, FL, 32195 |
COTTOM GEORGIA P | Agent | 4250 Marion County Road, Weirsdale, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 4250 Marion County Road, Weirsdale, FL 32195 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 4250 Marion County Road, Weirsdale, FL 32195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 4250 Marion County Road, Weirsdale, FL 32195 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State