Search icon

KAYLA & KENDYL SHERRI, LLC

Company Details

Entity Name: KAYLA & KENDYL SHERRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 May 2012 (13 years ago)
Date of dissolution: 06 Aug 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Aug 2020 (4 years ago)
Document Number: L12000069119
FEI/EIN Number 45-5358697
Address: 4297 Coldwater Canyon Ave, 9, Studio City, CA 91604
Mail Address: 4297 Coldwater Canyon Ave, 9, Studio City, CA 91604
Place of Formation: FLORIDA

Agent

Name Role Address
P.I.M. GROUP, INC. Agent 4297 Coldwater Canyon Ave, 9, Studio City, FL 91604

Managing Member

Name Role Address
PIM GROUP, INC. Managing Member 4297 Coldwater Canyon Ave, 9 Studio City, CA 91604
POWELL, LATORRIA Managing Member 4297 Coldwater Canyon Ave, 9 Studio City, CA 91604
POWELL, SHELDON K Managing Member 4297 Coldwate Canyon Ave, 9 Studio City, CA 91604

Manager

Name Role Address
POWELL, KAYLA S Manager 4297 Coldwater Canyon Ave, 9 Studio City, CA 91604
POWELL, KENDYL S Manager 4297 Coldwater Canyon Ave, 9 Studio City, CA 91604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130918 HIGHER HEIGHTS EDUCATIONAL SERVICES EXPIRED 2017-11-30 2022-12-31 No data 303 N. BUENA VISTA ST, APT 201, BURBANK, CA, 91505
G17000000034 HIGHER HEIGHTS ENTERTAINMENT EXPIRED 2017-01-02 2022-12-31 No data 303 N. BEUNA VISTA ST. APT 201, BURBANK, CA, 91505

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000064794. CONVERSION NUMBER 100000205201
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 4297 Coldwater Canyon Ave, 9, Studio City, CA 91604 No data
CHANGE OF MAILING ADDRESS 2020-06-24 4297 Coldwater Canyon Ave, 9, Studio City, CA 91604 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4297 Coldwater Canyon Ave, 9, Studio City, FL 91604 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 P.I.M. GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000532621 TERMINATED 1000000608143 PASCO 2014-04-09 2024-05-01 $ 327.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State