Entity Name: | SHERIDAN STREET 184TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERIDAN STREET 184TH AVENUE, 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: | 02 Oct 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Apr 2021 (4 years ago) |
Document Number: | L09000095762 |
FEI/EIN Number |
271084898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332, US |
Mail Address: | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGERON LONNIE NEIL | Managing Member | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332 |
Saia Frank | Agent | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 19612 SW 69TH PLACE, FORT LAUDERDALE, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-02 | Saia, Frank | - |
LC AMENDMENT AND NAME CHANGE | 2021-04-22 | SHERIDAN STREET 184TH AVENUE, LLC | - |
REINSTATEMENT | 2011-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2022-03-29 |
LC Amendment and Name Change | 2021-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State