Entity Name: | SHARKING ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHARKING ENTERPRISES 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: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | L07000009323 |
FEI/EIN Number |
208473727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 James Street, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 3632 Vehlin St, North Port, FL, 34286, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING SHARON L | Managing Member | 3632 Vehlin St, North Port, FL, 34286 |
KING SHARON L | Agent | 3632 Vehlin St, North Port, FL, 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000090135 | A TOUCH OF SALEM | EXPIRED | 2012-09-13 | 2017-12-31 | - | 1151 SOMERSET STREET, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 4301 James Street, 102, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 3632 Vehlin St, North Port, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 4301 James Street, 102, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | KING, SHARON L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State