Search icon

SHERINATA, LLC - Florida Company Profile

Company Details

Entity Name: SHERINATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERINATA, 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: 14 Jun 2010 (15 years ago)
Document Number: L10000063252
FEI/EIN Number 272793420

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

Address: 8730 SW 56th PL, Cooper CIty, FL, 33328, US
Mail Address: 8570 Stirling Rd, Suite #102-257, Hollywood, FL, 33024, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK SHERI Chief Executive Officer 8730 SW 56th PL, Cooper City, FL, 33328
Nylander Michele Chief Operating Officer 22 Little Beasley, Blairsville, GA, 30512
ARNAU BEATRICE Agent 2651 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065224 KARELIA CREATIONS ACTIVE 2020-06-10 2025-12-31 - 8570 STIRLING RD., SUITE #102-257, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 8730 SW 56th PL, Cooper CIty, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-02-27 8730 SW 56th PL, Cooper CIty, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State