Search icon

SHERIDAN STREET, LLC - Florida Company Profile

Company Details

Entity Name: SHERIDAN STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERIDAN STREET, 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: 01 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2009 (16 years ago)
Document Number: L07000079357
FEI/EIN Number 320211795

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

Address: 19612 SW 69TH PLACE, FT. LAUDERDALE, FL, 33332
Mail Address: 19612 SW 69TH PLACE, FT. LAUDERDALE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGERON RONALD MSr. Managing Member 19612 SW 69 PLACE, FORT LAUDERDALE, FL, 33332
Bergeron Lonnie N Manager 19612 SW 69TH PLACE, FT. LAUDERDALE, FL, 33332
Saia Frank Agent 19162 SW 69TH PLACE, FT. LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-10 Saia, Frank -
CANCEL ADM DISS/REV 2009-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 19612 SW 69TH PLACE, FT. LAUDERDALE, FL 33332 -
CHANGE OF MAILING ADDRESS 2009-02-13 19612 SW 69TH PLACE, FT. LAUDERDALE, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-06-03
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State