Search icon

STURMAN FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STURMAN FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STURMAN FAMILY HOLDINGS, 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: 13 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L05000090189
FEI/EIN Number 203458777

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

Address: 520 SE 5 Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 520 SE 5 Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURMAN WARREN M Managing Member 520 SE 5 Avenue, Fort Lauderdale, FL, 33301
STURMAN GEOFFREY Member 520 SE 5 Avenue, Fort Lauderdale, FL, 33301
STURMAN JENNIFER Member 520 SE 5 Avenue, Fort Lauderdale, FL, 33301
STURMAN GUNNAR Member 520 SE 5 Avenue, Fort Lauderdale, FL, 33301
STURMAN CATHERINE Member 520 SE 5 Avenue, Fort Lauderdale, FL, 33301
STURMAN WARREN Agent 520 SE 5 Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 520 SE 5 Avenue, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-27 520 SE 5 Avenue, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 520 SE 5 Avenue, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2015-08-05 - -
REGISTERED AGENT NAME CHANGED 2015-08-05 STURMAN, WARREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State