Search icon

BLACK SHEEP REALTY AND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BLACK SHEEP REALTY AND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK SHEEP REALTY AND MANAGEMENT, 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: 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 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000137759
FEI/EIN Number 83-0938051

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

Address: 2771 MONUMENT ROAD, UNIT 29 BOX 103, JACKSONVILLE, FL, 32225, US
Mail Address: 2771 MONUMENT ROAD, UNIT 29 BOX 103, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUYLER-THOMAS JARROD Manager 11122 ROBBINS NEST COURT, JACKSONVILLE, FL, 32225
BATES ERIC Manager 4180 RIPKEN CIR W, JACKSONVILLE, FL, 32224
Bates Eric Agent 4180 Ripken Circle West, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-27 Bates, Eric -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 4180 Ripken Circle West, Jacksonville, FL 32224 -
LC AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 2771 MONUMENT ROAD, UNIT 29 BOX 103, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2018-12-17 2771 MONUMENT ROAD, UNIT 29 BOX 103, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
LC Amendment 2018-12-17
Florida Limited Liability 2018-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State