Search icon

SHARP HOMES MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SHARP HOMES MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARP HOMES MANAGEMENT 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: 08 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L10000038160
FEI/EIN Number 010959249

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

Address: 1222 SE 47th St #213, CAPE CORAL, FL, 33904, US
Mail Address: 1222 SE 47th St #213, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP DANIELLE F Managing Member 1222 SE 47th St #213, CAPE CORAL, FL, 33904
SHARP DANIELLE F Agent 1222 SE 47th St #213, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045580 SHARP HOMES REALTY ACTIVE 2017-04-26 2027-12-31 - 1222 SE 47TH ST, 213, CAPE CORAL, FL, 33904
G11000044246 SHARP HOMES REALTY EXPIRED 2011-05-07 2016-12-31 - 621 CAPE CORAL PKWY E #2, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1222 SE 47th St #213, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-04-01 1222 SE 47th St #213, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1222 SE 47th St #213, CAPE CORAL, FL 33904 -
LC AMENDMENT 2016-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-27
LC Amendment 2016-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State