Search icon

SHEARER FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SHEARER FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEARER FAMILY HOLDINGS, 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: 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: 03 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: L14000185175
FEI/EIN Number 47-2454542

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

Address: 5880 SW 87 Street, MIAMI, FL, 33143, US
Mail Address: 5880 SW 87 Street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEARER BARBARA Manager 5880 SW 87 Street, MIAMI, FL, 33143
OSIASON LEE J Agent 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 15 Peregrines Ridge Ct, Fairview, NC 28730 -
CHANGE OF MAILING ADDRESS 2025-01-21 15 Peregrines Ridge Ct, Fairview, NC 28730 -
LC STMNT OF RA/RO CHG 2022-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-13 1805 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 5880 SW 87 Street, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-02-09 5880 SW 87 Street, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
CORLCRACHG 2022-05-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State