Search icon

SHERMAN FAMILY THOROUGHBREDS, LLC - Florida Company Profile

Company Details

Entity Name: SHERMAN FAMILY THOROUGHBREDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERMAN FAMILY THOROUGHBREDS, 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: 30 May 2006 (19 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 06 Jun 2006 (19 years ago)
Document Number: L06000056617
FEI/EIN Number 204997170

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

Address: 18801 NE 21ST AVENUE, MIAMI, FL, 33179
Mail Address: 18801 NE 21ST AVENUE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN RYAN Agent 18801 NE 21ST AVENUE, MIAMI, FL, 33179
RYAN SHERMAN,TRSTE OF I. SHERMAN IR. TRUST Manager 18801 NE 21ST AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 18801 NE 21ST AVENUE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-01-09 18801 NE 21ST AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2012-01-09 SHERMAN, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 18801 NE 21ST AVENUE, MIAMI, FL 33179 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2006-06-06 SHERMAN FAMILY THOROUGHBREDS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State