Entity Name: | SHERRY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERRY, L.L.C. 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: | 04 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000024778 |
FEI/EIN Number |
81-1369600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 west hallandale beach bld, hallandale, FL, 33009, US |
Mail Address: | 936 west hallandale beach blvd, hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHASANOVA ZILOLA | Authorized Member | 936 west Hallandale beach blvd, Hallandale, FL, 33009 |
KUTFITDINOVA MALIKA | Authorized Member | 936 west Hallandale beach blvd, Hallandale, FL, 33009 |
Kutfitdinova Parvina | Authorized Member | 936 west Hallandale beach blvd, Hallandale, FL, 33009 |
KHASANOVA ZILOLA | Agent | 936 west Hallandale beach blvd, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 936 west Hallandale beach blvd, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 936 west hallandale beach bld, hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 936 west hallandale beach bld, hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | KHASANOVA, ZILOLA | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-07-14 | - | - |
LC NAME CHANGE | 2016-04-14 | SHERRY, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-12-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-03-17 |
LC Amendment | 2016-07-14 |
LC Name Change | 2016-04-14 |
Florida Limited Liability | 2016-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4405147400 | 2020-05-09 | 0455 | PPP | 2209 Blue Springs Rd, West Palm Beach, FL, 33411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State