Entity Name: | SHARP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHARP HOLDINGS, 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. |
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: | 03 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2015 (10 years ago) |
Document Number: | L09000074622 |
FEI/EIN Number |
270718671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2048 sw monterrey ln, Port Saint Lucie, FL, 34953, US |
Mail Address: | 2048 sw monterrey ln, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEATER PAUL A | Manager | 2048 SW Monterrey LN, Port Saint Lucie, FL, 34953 |
Rodriguez Taylor A | Manager | 2048 SW Monterrey LN, Port Saint Lucie, FL, 34953 |
YEATER PAUL A | Agent | 2048 sw monterrey ln, Port Saint Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000130955 | SHARP PROPERTY INVESTMENTS | EXPIRED | 2016-12-06 | 2021-12-31 | - | 97, LAKE WORTH, FL, 33467 |
G10000063422 | PAUL YEATER'S DETAILING | EXPIRED | 2010-07-09 | 2015-12-31 | - | 1196 14TH AVE SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 2048 sw monterrey ln, Port Saint Lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 2048 sw monterrey ln, Port Saint Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 2048 sw monterrey ln, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-05 | YEATER, PAUL A | - |
REINSTATEMENT | 2015-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State