Entity Name: | SHERWOOD PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Sep 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L05000093989 |
FEI/EIN Number | 204753971 |
Address: | 2026 AARON PL, CLEARWATER, FL, 33760, US |
Mail Address: | 2026 AARON PL, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS THOMAS C | Agent | 711 PINELLAS STREET, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
SHERWOOD JIM | Managing Member | 6451 RIVERSIDE DR, YANKEETOWN, FL, 34498 |
Name | Role | Address |
---|---|---|
VILLAMIL CAMILA | Manager | 4316 N LINCOLN AV, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-08-28 | JENNINGS, THOMAS CIII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-28 | 711 PINELLAS STREET, CLEARWATER, FL 33756 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000423520 | LAPSED | 38-2010-CA-001306 | LEVY COUNTY COURT | 2011-06-13 | 2016-07-12 | $77,794.52 | ROBERT CUNNINGHAM, 4432 NW 23RD AVENUE, 1, GAINESVILLE, FLORIDA 32601 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-08-14 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-08-28 |
Florida Limited Liability | 2005-09-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State