Search icon

THE SHARMA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SHARMA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHARMA GROUP, 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: 26 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L07000077051
FEI/EIN Number 260614235

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

Address: 3571 Cardinal Point Drive, JACKSONVILLE, FL, 32257, US
Mail Address: 3571 Cardinal Point Drive, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA A Managing Member 3571 Cardinal Point Drive, JACKSONVILLE, FL, 32257
SHARMA SONIA Managing Member 3571 Cardinal Point Drive, JACKSONVILLE, FL, 32257
Sharma A Manager Agent 8410 KIM ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-29 Sharma, A, Manager -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-26 3571 Cardinal Point Drive, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3571 Cardinal Point Drive, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 8410 KIM ROAD, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-18
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State