Search icon

SHARP HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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