Search icon

BLACK SHEEP RISING LLC - Florida Company Profile

Company Details

Entity Name: BLACK SHEEP RISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK SHEEP RISING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2012 (13 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L12000112753
FEI/EIN Number 46-0937590

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

Address: 2105 S Sorrento Hills Rd, ST. AUGUSTINE, FL, 32092, US
Mail Address: 2105 S Sorrento Hills Rd, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALK STACE Agent 2105 S Sorrento Hills Rd, ST. AUGUSTINE, FL, 32092
THE HAPPINESS PROJECT TR Manager 2105 S SORRENTO HILLS RD SUITE A, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060649 G FORCE 11 EXPIRED 2016-06-20 2021-12-31 - 120 KINGS TRACE DRIVE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
LC AMENDMENT 2022-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2105 S Sorrento Hills Rd, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2019-04-29 2105 S Sorrento Hills Rd, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2105 S Sorrento Hills Rd, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
LC Amendment 2022-08-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State