Search icon

SHERMAN CAMPBELL, LLC - Florida Company Profile

Company Details

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

SHERMAN CAMPBELL, 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: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L07000006650
FEI/EIN Number 208894715

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

Mail Address: PO Box 371262, KEY LARGO, FL, 33027, US
Address: 103401 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ROBERT B Manager PO Box 371262, KEY LARGO, FL, 33027
Morgan Robert B Agent 103401 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 103401 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2021-11-16 Morgan, Robert B -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 103401 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
REINSTATEMENT 2021-11-16 - -
CHANGE OF MAILING ADDRESS 2021-11-16 103401 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2007-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State