Entity Name: | SHARP COUNTS ACCOUNTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | L17000080784 |
FEI/EIN Number | 821132212 |
Address: | 6400 Cammie St, Brooksville, FL, 34602, US |
Mail Address: | PO Box 220195, Hollywood, FL, 33022-0195, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE NANETTE | Agent | 6400 Cammie St, Brooksville, FL, 34602 |
Name | Role | Address |
---|---|---|
GILLETTE NANETTE | Manager | PO Box 220195, Hollywood, FL, 330220195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 6400 Cammie St, Brooksville, FL 34602 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-03 | GILLETTE, NANETTE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 6400 Cammie St, Brooksville, FL 34602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 6400 Cammie St, Brooksville, FL 34602 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
Florida Limited Liability | 2017-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State