Search icon

SHEER WATER DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: SHEER WATER DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEER WATER 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.
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: 02 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L12000045192
FEI/EIN Number 45-4954316

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

Address: 10453 TILLERY ROAD, SPRING HILL, FL, 34608, US
Mail Address: 10453 TILLERY ROAD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHENBERG DOUGLAS A Managing Member 10394 GANNET AVENUE, WEEKI WACHEE, FL, 34613
CORBIN WILLIAM H Managing Member 11606 TRUMBULL DRIVE, SPRING HILL, FL, 34609
RUTHENBERG DOUGLAS A Agent 10453 TILLERY ROAD, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124277 SHEER WATER DESIGNS EXPIRED 2015-12-09 2020-12-31 - 10453 TILLERY ROAD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4074 LAMSON AVENUE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2025-01-10 4074 LAMSON AVENUE, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4074 LAMSON AVENUE, SPRING HILL, FL 34608 -
LC NAME CHANGE 2018-03-02 SHEER WATER DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-05
LC Name Change 2018-03-02
ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State