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. |
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 |
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 |
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 |
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 | - | - |
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