Search icon

SHARON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SHARON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARON HOLDINGS, 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: 26 Dec 2017 (7 years ago)
Document Number: L17000261660
FEI/EIN Number 82-3813778

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

Address: 699 N. Federal Highway, Suite 300, Fort Lauderdale, FL, 33304, US
Mail Address: 699 N. Federal Highway, Suite 300, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAFSON SHARON Manager 699 N. Federal Highway, Fort Lauderdale, FL, 33304
ZIMMERMAN KURT Agent 699 N. Federal Highway, Fort Lauderdale, FL, 33304
Rindley Susan Manager 699 N. Federal Highway, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 699 N. Federal Highway, Suite 300, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-04-18 699 N. Federal Highway, Suite 300, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 699 N. Federal Highway, Suite 300, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-04-26 ZIMMERMAN, KURT -

Court Cases

Title Case Number Docket Date Status
YOUSEF SAMIR ABDELHAFIZ VS SHARON GUSTAFSON 4D2021-1598 2021-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005834

Parties

Name Yousef Samir Abdelhafiz
Role Appellant
Status Active
Name Sharon Gustafson
Role Appellee
Status Active
Name SHARON HOLDINGS, LLC
Role Appellee
Status Active
Representations Jeremy Scott Dicker
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition is dismissed for failure to comply with this court's order of July 23, 2021. Further,ORDERED that respondent’s July 12, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2021-07-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, having failed to file a petition and appendix as required by this Court's June 22, 2021 order, this case will be dismissed if a petition and appendix are not filed within ten (10) days of the date of this order.
Docket Date 2021-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sharon Holdings, LLC
Docket Date 2021-06-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's June 3, 2021 motion to dismiss is denied in part, and appellee's request for expedited treatment is granted. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. Further, ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***COPY***
On Behalf Of Yousef Samir Abdelhafiz
Docket Date 2021-06-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Yousef Samir Abdelhafiz
On Behalf Of Yousef Samir Abdelhafiz
Docket Date 2021-06-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond within three (3) days from the date of this order, to appellee's June 3, 2021 motion to dismiss.
Docket Date 2021-06-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Sharon Holdings, LLC
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Sharon Holdings, LLC
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon Holdings, LLC
Docket Date 2021-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any filing in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yousef Samir Abdelhafiz

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State