Entity Name: | SHERWOOD SOUTHWEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Dec 2011 (13 years ago) |
Document Number: | L11000140802 |
FEI/EIN Number | 80-0869355 |
Address: | 3440 Hollywood Boulevard, Hollywood, FL, 33021, US |
Mail Address: | 3440 Hollywood Boulevard, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIROP KEVIN | Agent | 3440 Hollywood Boulevard, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
ELLMAN NEIL | Co | 3440 Hollywood Boulevard, Hollywood, FL, 33021 |
ELLMAN LANCE | Co | 3440 Hollywood Boulevard, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
ELLMAN NEIL | President | 3440 Hollywood Boulevard, Hollywood, FL, 33021 |
ELLMAN LANCE | President | 3440 Hollywood Boulevard, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
SIROP KEVIN | Exec | 3440 Hollywood Boulevard, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Vakil Mohammad | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Hochwalt David | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Schockett James | Vice President | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Hochwalt David | General Partner | 1000 Tempur Way, Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Schockett James | Treasurer | 1000 Tempur Way, Lexington, KY, 40511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 3440 Hollywood Boulevard, Suite 465, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 3440 Hollywood Boulevard, Suite 465, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 3440 Hollywood Boulevard, Suite 465, Hollywood, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State