Search icon

SHERLOCK GLOBAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SHERLOCK GLOBAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERLOCK GLOBAL 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: 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: 24 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000177741
FEI/EIN Number 83-1327723

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

Address: 4767 New Broad Rd, Baldin Park, FL, 32814, US
Mail Address: 4767 New Broad Rd, Baldin Park, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERLOCK GLOBAL HOLDINGS LLC Agent -
SWENSON MICHAEL Manager 4767 New Broad Rd, Baldin Park, FL, 32814
Swenson Joan Manager 4767 New Broad Rd, Baldin Park, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 4767 New Broad Rd, Baldin Park, FL 32814 -
CHANGE OF MAILING ADDRESS 2020-10-20 4767 New Broad Rd, Baldin Park, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 4767 New Broad Rd, Baldin Park, FL 32814 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 Sherlock Global Holdings -

Documents

Name Date
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831448510 2021-02-24 0491 PPP 4767 New Broad St N/A, Orlando, FL, 32814-6405
Loan Status Date 2022-08-10
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23102
Loan Approval Amount (current) 23102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6405
Project Congressional District FL-10
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4174688810 2021-04-15 0491 PPS 4767 New Broad St N/A, Orlando, FL, 32814-6405
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29233
Loan Approval Amount (current) 29233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6405
Project Congressional District FL-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State