Search icon

SHEROUSE AND DEVANEY PLASTERING LLC - Florida Company Profile

Company Details

Entity Name: SHEROUSE AND DEVANEY PLASTERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEROUSE AND DEVANEY PLASTERING 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: 05 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L15000001039
FEI/EIN Number 47-2617729

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

Address: 9235 NW 26TH AVE, GAINESVILLE, FL, 32606, US
Mail Address: 9235 NW 26th AVE, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEROUSE DAVID L President 9235 NW 26th AVE, GAINESVILLE, FL, 32606
DEVANEY GEORGE III President 276 SE SUNSET GLEN, HIGH SPRINGS, FL, 32643
SHEROUSE DAVID Agent 9235 NW 26th AVE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-06-23 SHEROUSE AND DEVANEY PLASTERING LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 9235 NW 26th AVE, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2016-03-11 9235 NW 26TH AVE, GAINESVILLE, FL 32606 -
LC AMENDMENT AND NAME CHANGE 2016-01-06 SHEROUSE AND DEVANEY PLASTERING AND STUCCO LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 9235 NW 26TH AVE, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-03
LC Name Change 2023-06-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State