Entity Name: | JEFF ERHARD, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFF ERHARD, 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: | 13 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000072598 |
FEI/EIN Number |
260521303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6404 nw 28th ln, margate, FL, 33063, US |
Mail Address: | 6404 nw 28th ln, margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERHARD JEFFREY | Managing Member | 6404 nw 28th ln, margate, FL, 33063 |
ERHARD JEFFREY | Agent | 6404 nw 28th ln, margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 6404 nw 28th ln, margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 6404 nw 28th ln, margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 6404 nw 28th ln, margate, FL 33063 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | ERHARD, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-11-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State