Entity Name: | SHARMARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | M11000000949 |
FEI/EIN Number |
275346521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069 |
Address: | 7800 US Hwy 17/92, Unit#126, Fern Park, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COHEN JEFFREY | Manager | 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069 |
TALPALAR MARK | Manager | 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069 |
COOPER STEVE | Manager | 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069 |
COHEN JEFFREY | Agent | 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000057167 | TRUSTAR SALON SERVICES | ACTIVE | 2011-06-10 | 2026-12-31 | - | 1590 NW 27TH AVENUE, SUITE 2, POMPANO BEACH, FL, 33069, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 7800 US Hwy 17/92, Unit#126, Fern Park, FL 32730 | - |
REINSTATEMENT | 2017-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | COHEN, JEFFREY | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-04-19 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State