Search icon

SHERRI MARIE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHERRI MARIE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERRI MARIE, 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.
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: 28 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: L05000033036
FEI/EIN Number 113773938

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

Address: 2600 highway 44 west, inverness, FL, 34453, US
Mail Address: 2667 west flame loop, CITRUS SPRINGS, FL, 34434, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND KARL O Managing Member 2667 west flame loop, CITRUS SPRINGS, FL, 34434
HAMMOND SHERRI M Managing Member 2667 west flame loop, CITRUS SPRINGS, FL, 34434
HAMMOND KARL O Agent 2667 west flame loop, CITRUS SPRINGS, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084802 WOOD FAMILY FURNITURE ACTIVE 2013-08-26 2028-12-31 - 2525 NORTH TURKEY OAK DRIVE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 2600 highway 44 west, inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2022-03-14 2600 highway 44 west, inverness, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2667 west flame loop, CITRUS SPRINGS, FL 34434 -
REINSTATEMENT 2011-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State