Search icon

HERRON SHEREN CONSULTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HERRON SHEREN CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERRON SHEREN CONSULTING, 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: 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000049662
FEI/EIN Number 452078389

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

Address: 1507 Sunningdale Dr, Grosse Pointe Woods, MI, 48236, US
Mail Address: 1507 Sunningdale Dr, Grosse Pointe Woods, MI, 48236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRON KATHRYN J Managing Member 6071 TIDEWATER ISLAND CIR, FORT MYERS, FL, 33908
SHEREN ROGER E Managing Member 6071 TIDEWATER ISLAND CIR, FORT MYERS, FL, 33908
Herron Catherine M Manager 1507 Sunningdale Dr, Grosse Pointe Woods, MI, 48236
HERRON Catherine M Agent 6071 TIDEWATER ISLAND CIR, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042308 HS CONSULTING EXPIRED 2011-05-02 2016-12-31 - 6071 TIDEWATER ISLAND CIR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 1507 Sunningdale Dr, Grosse Pointe Woods, MI 48236 -
CHANGE OF MAILING ADDRESS 2013-01-21 1507 Sunningdale Dr, Grosse Pointe Woods, MI 48236 -
REGISTERED AGENT NAME CHANGED 2013-01-21 HERRON, Catherine M -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 6071 TIDEWATER ISLAND CIR, FORT MYERS, FL 33908 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004145 TERMINATED 1000000399431 LEE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Amendment 2013-01-22
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State