Search icon

SERULLOA L.L.C. - Florida Company Profile

Company Details

Entity Name: SERULLOA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERULLOA 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: 16 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L09000119493
FEI/EIN Number 272197878

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

Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP MANAGEMENT GROUP, A DELAWARE LLC Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
SHARP MANAGEMENT GROUP LLC Agent 5485 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 SHARP MANAGEMENT GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 5485 WILES RD, STE 403, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 5485 WILES RD, STE 403, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-05-19 5485 WILES RD, STE 403, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2019-11-13 - -
REINSTATEMENT 2019-07-16 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-04-02 - -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
LC Amendment 2019-11-13
Reinstatement 2019-07-16
Admin. Diss. for Reg. Agent 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State