Search icon

SHEEPCLIFF FARM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SHEEPCLIFF FARM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEEPCLIFF FARM HOLDINGS, 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 15 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: L07000031525
FEI/EIN Number NOT APPLICABLE

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

Address: 1812 WEST HILLS AVENUE, TAMPA, FL, 33606
Mail Address: 1812 WEST HILLS AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL JAMES J Managing Member 1812 WEST HILLS AVENUE, TAMPA, FL, 33606
LYNCH MOLLY M Managing Member 1320 WEST WESLEY ROAD NW, ATLANTA, GA, 30327
ANNIS NATALIE C Agent 100 North Tampa Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 100 North Tampa Street, Suite 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-01-25 ANNIS, NATALIE C -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 1812 WEST HILLS AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2008-02-04 1812 WEST HILLS AVENUE, TAMPA, FL 33606 -
LC AMENDMENT 2008-01-04 - -

Documents

Name Date
LC Voluntary Dissolution 2019-01-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State