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