Search icon

MARGARET M. SHERRILL, LLC - Florida Company Profile

Company Details

Entity Name: MARGARET M. SHERRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGARET M. SHERRILL, 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: 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

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

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

Key Officers & Management

Name Role Address
SHERRILL MARGARET M Managing Member 1772 Sea Oats Drive, Atlantic Beach, FL, 32233
BUCHANAN MARLA Agent 1771 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 - 4116 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 BUCHANAN, MARLA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 1771 Sea Oats Drive, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1772 Sea Oats Drive, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-03-14 1772 Sea Oats Drive, Atlantic Beach, FL 32233 -
LC NAME CHANGE 2014-03-18 MARGARET M. SHERRILL, LLC -
REINSTATEMENT 2013-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-04-27 ATLANTIC BEACH REALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

Date of last update: 01 May 2025

Sources: Florida Department of State