Entity Name: | KARLIN SHERMAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Oct 2010 (15 years ago) |
Date of dissolution: | 13 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | M10000004661 |
FEI/EIN Number |
27-3133971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11755 Wilshire Boulevard, Los Angeles, CA, 90025, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Karlin Asset Management, Inc. | Manager | 11755 Wilshire Boulevard, Los Angeles, CA, 90025 |
Karlin Real Estate, LLC | Member | 11755 Wilshire Boulevard, Los Angeles, CA, 90025 |
COHEN DAVID | Authorized Person | 11755 Wilshire Boulevard, Los Angeles, CA, 90025 |
Schwab Matthew | Auth | 11755 Wilshire Boulevard, Los Angeles, CA, 90025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036955 | BLOOMINGDALE WOODS | EXPIRED | 2012-04-18 | 2017-12-31 | - | 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 11755 Wilshire Boulevard, SUITE 1400, Los Angeles, CA 90025 | - |
LC STMNT OF RA/RO CHG | 2016-06-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-22 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-06-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-17 |
CORLCRACHG | 2016-06-23 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State