Search icon

SHERMAN AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: SHERMAN AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERMAN AUTOMOTIVE, 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: 28 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2022 (2 years ago)
Document Number: L21000005499
FEI/EIN Number 47-1431438

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

Address: 1028 S Water Street, Starke, FL, 32091, US
Mail Address: 3706 Summit Oaks Dr, Green Cove Springs, FL, 32043, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN TIMOTHY President 3706 SUMMIT OAKS DR, GREEN COVE SPRING, FL, 32043
SHERMAN TIMOTHY Preside Agent 3706 Summit Oaks Dr, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021355 STARKE BUSINESS PARK ACTIVE 2023-02-14 2028-12-31 - 3706 SUMMIT OAKS DR, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1028 S Water Street, Starke, FL 32091 -
REINSTATEMENT 2022-10-02 - -
CHANGE OF MAILING ADDRESS 2022-10-02 1028 S Water Street, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2022-10-02 SHERMAN, TIMOTHY, President -
REGISTERED AGENT ADDRESS CHANGED 2022-10-02 3706 Summit Oaks Dr, Green Cove Springs, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-04-25
Florida Limited Liability 2020-12-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State