Search icon

SHEEHAN LLC - Florida Company Profile

Company Details

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

SHEEHAN 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: 31 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: L12000014690
FEI/EIN Number 45-4392527

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

Address: 10114 S MILITARY TRL, 104 & 105, BOYNTON BEACH, FL, 33436, US
Mail Address: 10114 S MILITARY TRL, SUITE 104 & 105, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHAN RONALD J President 10114 S MILITARY TRL, BOYNTON BEACH, FL, 33436
Szablowski Erik W Gene 3605 Coelebs Avenue, Boynton Beach, FL, 33436
SHEEHAN RONALD J Agent 10114 S MILITARY TRL, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022586 SHEEHAN'S ACTIVE 2012-03-05 2027-12-31 - 10114 S. MILITARY TRAIL, 104, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-26 SHEEHAN, RONALD J -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-07-28
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State