Search icon

SHERRIA BROWN LLC - Florida Company Profile

Company Details

Entity Name: SHERRIA BROWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERRIA BROWN 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: 28 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000029223
FEI/EIN Number 83-3444973

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

Address: 218 San Remo Rd. SW, PALM BAY, FL, 32908, US
Mail Address: 218 San Remo Rd. SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DECORAL SMS. Chief Executive Officer 218 San Remo Rd. SW, PALM BAY, FL, 32908
BROWN DECORAL SMS. Agent 218 San Remo Rd. SW, PALM BAY, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099458 DRIP KIDZ EXPIRED 2019-09-10 2024-12-31 - 901 LAVA ST. S.E., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 218 San Remo Rd. SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 218 San Remo Rd. SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2021-04-25 218 San Remo Rd. SW, PALM BAY, FL 32908 -
REGISTERED AGENT NAME CHANGED 2021-04-25 BROWN, DECORAL S, MS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-04-25
Florida Limited Liability 2019-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State