Search icon

SHARON SNYDER MARTIN, LLC - Florida Company Profile

Company Details

Entity Name: SHARON SNYDER MARTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARON SNYDER MARTIN, 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: 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: 09 May 2008 (17 years ago)
Date of dissolution: 11 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L08000047023
FEI/EIN Number NOT APPLICABLE

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

Address: 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL, 32955, US
Mail Address: 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINETTE SHARON S Managing Member 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL, 32955
Pinette SHARON S Agent 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 Pinette, SHARON SMP -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2016-01-23 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 4360 ABERDEEN CIRCLE, ROCKLEDGE, FL 32955 -
LC AMENDMENT AND NAME CHANGE 2012-02-03 SHARON SNYDER MARTIN, LLC -
LC AMENDMENT AND NAME CHANGE 2010-09-07 A1A FINANCIAL RECOVERY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-10
LC Amendment and Name Change 2012-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State