Entity Name: | 5850 SHERIDAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5850 SHERIDAN, 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. |
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: | 04 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L06000097190 |
FEI/EIN Number |
208562423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
Mail Address: | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUINA CANDICE | Manager | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
MARQUINA CANDICE | Agent | 7091 TAFT STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 7091 TAFT STREET, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 7091 TAFT STREET, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 7091 TAFT STREET, HOLLYWOOD, FL 33024 | - |
LC AMENDMENT | 2008-06-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IAN GARDNER VS CAROL J. LORD, ET AL. | 5D2011-4380 | 2011-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IAN GARDNER |
Role | Appellant |
Status | Active |
Name | 5850 SHERIDAN, LLC |
Role | Appellee |
Status | Active |
Name | CAROL J. LORD |
Role | Appellee |
Status | Active |
Representations | DAVID M. COZAD |
Docket Entries
Docket Date | 2015-06-10 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2013-01-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-11-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1VOL |
Docket Date | 2012-03-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | IAN GARDNER |
Docket Date | 2012-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2012-02-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | IAN GARDNER |
Docket Date | 2012-01-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Ian Gardner |
Docket Date | 2011-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2011-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | IAN GARDNER |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-15 |
LC Amendment | 2008-06-16 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-05-01 |
Florida Limited Liability | 2006-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State