Search icon

SPHERE ENVIRONMENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SPHERE ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPHERE ENVIRONMENTAL SERVICES, 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: 18 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000051612
FEI/EIN Number 204960460

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

Address: 457 SW 169 TERRACE, WESTON, FL, 33326
Mail Address: 1304 SW 160TH AVE, PMB 240, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNALL & CADOGAN, PL Agent 101 NE 3RD AVE STE 1120, FORT LAUDERDALE, FL, 33301
HARRISON STEVEN Managing Member 1304 SW 160TH AVE., PMB 240, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 457 SW 169 TERRACE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-07-22 457 SW 169 TERRACE, WESTON, FL 33326 -
LC AMENDMENT 2008-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 101 NE 3RD AVE STE 1120, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-01-22 SCHNALL & CADOGAN, PL -

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-03
LC Amendment 2010-07-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-05
CORLCMMRES 2008-07-01
LC Amendment 2008-07-01
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State