Search icon

SHERWOOD MANOR FARM LLC - Florida Company Profile

Company Details

Entity Name: SHERWOOD MANOR FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERWOOD MANOR FARM 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 21 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L07000044057
FEI/EIN Number 263246201

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

Address: OCEAN REEF CLUB, 7B LAKESIDE LANE, KEY LARGO, FL, 33037, UN
Mail Address: OCEAN REEF CLUB, 24 DOCKSIDE LANE PMB 222, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POHLHAUS JOHN C Manager OCEAN REEF CLUB, 7B LAKESIDE LANE, KEY LARGO, FL, 33037
GRUNDHAUSER JOHN J Agent DUNWOODY WHITE & LANDON, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 GRUNDHAUSER, JOHN J. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 DUNWOODY WHITE & LANDON, P.A., 550 BILTMORE WAY, SUITE 810, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 OCEAN REEF CLUB, 7B LAKESIDE LANE, KEY LARGO, FL 33037 UN -
CHANGE OF MAILING ADDRESS 2012-01-05 OCEAN REEF CLUB, 7B LAKESIDE LANE, KEY LARGO, FL 33037 UN -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-03-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-07-13
REINSTATEMENT 2008-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State