Search icon

SHARP REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SHARP REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARP REALTY INVESTMENTS, 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000189214
FEI/EIN Number 47-5616777

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

Address: 12738 Bramfield Dr, Riverview, FL, 33579, US
Mail Address: 12738 Bramfield Dr, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delahanty Kevin Authorized Member 12738 Bramfield Dr, Riverview, FL, 33579
NIEVES JENNIFER Authorized Member 12738 Bramfield Dr, Riverview, FL, 33579
Delahanty Kevin Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133739 SHARP REALTY INVESTMENT AND ASSET RECOVERY EXPIRED 2019-12-18 2024-12-31 - 12738 BRAMFIELD DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 12738 Bramfield Dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2019-12-16 12738 Bramfield Dr, Riverview, FL 33579 -
REINSTATEMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 Delahanty, Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-06-18
Florida Limited Liability 2015-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State