Search icon

MY SHERLOCK HOMES, LLC - Florida Company Profile

Company Details

Entity Name: MY SHERLOCK HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SHERLOCK HOMES, 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: 08 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L05000078612
FEI/EIN Number 043823356

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

Address: 10 10th St. #J55, Atlantic Beach, FL, 32233, US
Mail Address: 10 10th St. #J55, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER MARCIA Manager 10 10TH ST. #J55, ATLANTIC BEACH, FL, 32233
MEYER MARCIA Agent 10 10th St. #J55, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 MEYER, MARCIA -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 10 10th St. #J55, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-01-19 10 10th St. #J55, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 10 10th St. #J55, Atlantic Beach, FL 32233 -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-26
LC Amendment 2018-10-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State