Search icon

SHERIDAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SHERIDAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERIDAN 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: 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000060686
FEI/EIN Number 020745356

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

Address: 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERIDAN TRICIA B Managing Member 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL, 32952
SCALA NICOLE R Manager 1405 GLEN HAVEN DRIVE, MERRITT ISLLAND, FL, 32952
SHERIDAN BROOKE E Manager 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL, 32952
SHERIDAN TRICIA BEAN Agent 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-07-06 - -
REGISTERED AGENT NAME CHANGED 2011-07-06 SHERIDAN, TRICIA BEAN -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2010-01-30 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 1405 GLEN HAVEN DRIVE, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2012-03-26
LC Amendment 2011-07-06
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-30
Florida Limited Liability 2005-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State