Search icon

SHEERBLISS ICE CREAM, LLC

Company Details

Entity Name: SHEERBLISS ICE CREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M05000005680
FEI/EIN Number 202674840
Address: 10795 NW 53RD STREET, 201, SUNRISE, FL, 33351
Mail Address: 10795 NW 53RD STREET, 201, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
MICHAEL HARRIS Agent 10795 NW 53RD STREET, SUNRISE, FL, 33351

Managing Member

Name Role Address
BARRON GARY A Managing Member 10795 NW 53RD STREET, #201, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037777 ICE CREAM FOR TOTS EXPIRED 2010-04-29 2015-12-31 No data 10795 NW 53RD STREET, SUITE 201, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10795 NW 53RD STREET, 201, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2010-04-29 10795 NW 53RD STREET, 201, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 MICHAEL, HARRIS No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 10795 NW 53RD STREET, 201, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000249313 LAPSED CACE 11008767 BROWARD COUNTY 2011-04-07 2016-04-26 $204,729.16 ALLSTATE CAN CORPORATION, 1719 ROUTE 10, SUITE 301, PARSIPPANY, NJ 07054
J10000633591 LAPSED 2009-34029-CICI VOLUSIA COUNTY CIRCUIT COURT 2010-03-01 2015-06-03 $385,670.25 SEAN CAVANDI, P.O. BOX 881473, PORT ST. LUCIE, FLORIDA 34957
J09002181047 LAPSED 09K06651 SUP CRT OF CALIF CENT DIS L.A. 2009-06-22 2014-10-19 $21,673.53 SIGNATURE FLEXIBLE PACKAGING, INC., 5519 JILLSON STREET, COMMERCE, CA 90040
J09000829910 LAPSED 09-012856 (14) CIR CRT 17TH JUD CIR BROWARD 2008-10-23 2014-03-11 $78,910.27 SOUTHWEST TRADERS, INC, 27711 DIAZ ROAD, TEMECULA, CA 92590

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-06
Foreign Limited 2005-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State