Search icon

SHARONS RENTALS LLC - Florida Company Profile

Company Details

Entity Name: SHARONS RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARONS RENTALS 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 30 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L15000075657
FEI/EIN Number 47-2942123

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

Address: 3233 Eleanor Way, N FORT MYERS, FL, 33917, US
Mail Address: 3233 Eleanor Way, N FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC GANN PATRICIA M Manager 3233 Eleanor Way, NORTH FORT MYERS, FL, 33917
STINSON MARIANNE L Manager 3233 Eleanor Way, North Ft. Myers, FL, 33917
McGann Patricia M Agent 3233 Eleanor WAY, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3233 Eleanor WAY, NORTH FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 3233 Eleanor Way, N FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-06-29 3233 Eleanor Way, N FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2019-04-04 McGann, Patricia Mary -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-30
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State