Search icon

SHERIDAN STREET 184TH AVENUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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