Entity Name: | SHEER WATER DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
RUTHENBERG DOUGLAS A | Agent | 10453 TILLERY ROAD, SPRING HILL, FL, 34608 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124277 | SHEER WATER DESIGNS | EXPIRED | 2015-12-09 | 2020-12-31 | No data | 10453 TILLERY ROAD, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-03-02 | SHEER WATER DESIGNS, LLC | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State