Search icon

SHERRY, L.L.C.

Company Details

Entity Name: SHERRY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000024778
FEI/EIN Number 81-1369600
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

Agent

Name Role Address
KHASANOVA ZILOLA Agent 936 west Hallandale beach blvd, Hallandale, FL, 33009

Authorized Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 936 west Hallandale beach blvd, Hallandale, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 936 west hallandale beach bld, hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2020-01-14 936 west hallandale beach bld, hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2018-10-11 KHASANOVA, ZILOLA No data
REINSTATEMENT 2018-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-07-14 No data No data
LC NAME CHANGE 2016-04-14 SHERRY, L.L.C. No data

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3996
Loan Approval Amount (current) 3996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4052.05
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State