Entity Name: | SHER'D DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHER'D DESIGNS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 2010 (15 years ago) |
Date of dissolution: | 08 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | L10000052603 |
FEI/EIN Number |
272597198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 RIDGE RD S UNIT V125, LARGO, FL, 33778 |
Mail Address: | 2131 RIDGE RD S UNIT V125, LARGO, FL, 33778 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER SHERRY L | Chief Executive Officer | 2131 Ridge Road South, Largo, FL, 33778 |
CHANDLER SHERRY L | Agent | 2131 Ridge Road South, Largo, FL, 33778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035846 | SHER'D DESIGNS | EXPIRED | 2016-04-07 | 2021-12-31 | - | 3025 LOS ALTOS DR, #9, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-10 | SHER'D DESIGNS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 2131 RIDGE RD S UNIT V125, LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 2131 RIDGE RD S UNIT V125, LARGO, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 2131 Ridge Road South, Unit V125, Largo, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | CHANDLER, SHERRY L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-08 |
ANNUAL REPORT | 2020-06-14 |
LC Amendment and Name Change | 2019-04-10 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State