Search icon

SHARPP COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: SHARPP COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARPP COLLECTION, 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000022057
FEI/EIN Number 821633489

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

Address: 1252 OXFORD LANE, NAPLES, FL, 34105, US
Mail Address: 1252 OXFORD LANE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RAMON Authorized Member 1252 Oxford Lane, NAPLES, FL, 34105
SMITH RAMON Agent 1252 OXFORD LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-06-05 1252 OXFORD LANE, NAPLES, FL 34105 -
LC STMNT OF RA/RO CHG 2017-06-05 - -
LC AMENDMENT AND NAME CHANGE 2017-05-30 SHARPP COLLECTION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 1252 OXFORD LANE, NAPLES, FL 34105 -
LC NAME CHANGE 2016-10-24 TELLECAM, LLC -
LC AMENDMENT 2015-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 1252 OXFORD LANE, NAPLES, FL 34105 -
LC AMENDMENT 2013-12-11 - -

Documents

Name Date
ANNUAL REPORT 2018-02-15
CORLCRACHG 2017-06-05
LC Amendment and Name Change 2017-05-30
ANNUAL REPORT 2017-02-22
LC Name Change 2016-10-24
ANNUAL REPORT 2016-04-06
LC Amendment 2015-08-03
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-08
LC Amendment 2013-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State