Search icon

MARGARET M. SHERRILL, LLC

Company Details

Entity Name: MARGARET M. SHERRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L07000125280
FEI/EIN Number 261586579
Address: 1772 Sea Oats Drive, Atlantic Beach, FL, 32233, US
Mail Address: 1772 Sea Oats Drive, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN MARLA Agent 1771 Sea Oats Drive, Atlantic Beach, FL, 32233

Managing Member

Name Role Address
SHERRILL MARGARET M Managing Member 1772 Sea Oats Drive, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042446 ATLANTIC BEACH REALTY GROUP EXPIRED 2014-04-29 2019-12-31 No data 4116 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 BUCHANAN, MARLA No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 1771 Sea Oats Drive, Atlantic Beach, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1772 Sea Oats Drive, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2016-03-14 1772 Sea Oats Drive, Atlantic Beach, FL 32233 No data
LC NAME CHANGE 2014-03-18 MARGARET M. SHERRILL, LLC No data
REINSTATEMENT 2013-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC NAME CHANGE 2009-04-27 ATLANTIC BEACH REALTY GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State