Entity Name: | SHERTREE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERTREE PROPERTIES, 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. |
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: | 19 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Sep 2015 (10 years ago) |
Document Number: | L12000145855 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41104 Claysink Rd, Webster, FL, 33597, US |
Mail Address: | P O BOX 35, BROOKSVILLE, FL, 34605, US |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSCH ROBERT N | Managing Member | P O BOX 35, BROOKSVILLE, FL, 34605 |
KOSCH ELEANOR S | Managing Member | P O BOX 35, BROOKSVILLE, FL, 34605 |
Boyette Treena | Managing Member | 41104 Claysink Rd, Webster, FL, 33597 |
Kosch Sherra | Managing Member | P O BOX 35, BROOKSVILLE, FL, 34605 |
KOSCH ROBERT N | Agent | 41104 Claysink Rd, Webster, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-26 | 41104 Claysink Rd, Webster, FL 33597 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 41104 Claysink Rd, Webster, FL 33597 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 41104 Claysink Rd, Webster, FL 33597 | - |
REINSTATEMENT | 2015-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-15 | KOSCH, ROBERT N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-10 |
REINSTATEMENT | 2015-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State