Search icon

SHERMAN'S ANTIQUES L.L.C. - Florida Company Profile

Company Details

Entity Name: SHERMAN'S ANTIQUES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERMAN'S ANTIQUES L.L.C. 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 Aug 2008 (17 years ago)
Document Number: L08000078809
FEI/EIN Number 900434774

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

Address: 1103 6th St. NW, Winter Haven, FL, 33881, US
Mail Address: 1103 6th St. NW, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITZMILLER ROGER A Owner 65 LAKE LINK CIR. SE, WINTER HAVEN, FL, 33884
KITZMILLER ROGER A Agent 65 Lake Link Cir. SE, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034389 LAKE ALFRED ANTIQUE MALL EXPIRED 2011-04-07 2016-12-31 - 155 E HAINUS BLVD, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1103 6th st. NW, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 65 Lake Link Cir. SE, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2019-02-08 1103 6th St. NW, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 1103 6th St. NW, Winter Haven, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State