Search icon

EIGHT SHARP CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: EIGHT SHARP CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIGHT SHARP CAPITAL, 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: 11 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: L16000071500
FEI/EIN Number 61-1791046

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

Address: 15850 BRITTEN LANE, WELLINGTON, FL, 33414, US
Mail Address: 11924 W FOREST HILL BLVD, Suite 10A #318, WEST PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frizzarin Mauricio Manager 11924 W Forest Hill Blvd, West Palm Beach, FL, 33414
Carvalho Gaudencio Samuel Agent 11924 W Forest Hill Blvd, West Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 11924 W Forest Hill Blvd, Ste 10A 318, West Palm Beach, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-06-06 Carvalho Gaudencio, Samuel -
CHANGE OF MAILING ADDRESS 2022-01-31 15850 BRITTEN LANE, WELLINGTON, FL 33414 -
LC STMNT OF RA/RO CHG 2021-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 15850 BRITTEN LANE, WELLINGTON, FL 33414 -
LC NAME CHANGE 2020-02-06 EIGHT SHARP CAPITAL, LLC -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
CORLCRACHG 2021-07-19
ANNUAL REPORT 2021-01-22
LC Name Change 2020-02-06
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-01-04
Florida Limited Liability 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State