Search icon

CHEECA LODGE MANAGER, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHEECA LODGE MANAGER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEECA LODGE MANAGER, L.L.C. 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: 12 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000016912
FEI/EIN Number 450514204

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

Address: 222 MERRILL STREET, SUITE 100, BIRMINGHAM, MI, 48009-6147, US
Mail Address: 222 MERRILL STREET, SUITE 100, BIRMINGHAM, MI, 48009-6147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN & WOLF, LLP Agent 4300 N UNIVERSITY DR, SUNRISE, FL, 33351
FALOR ROBERT D Managing Member 222 MERRILL STREET SUITE 100, BIRMINGHAM, MI, 480096147
HOCKMAN GEOFFREY L Managing Member 222 MERRILL STREET SUITE 100, BIRMINGHAM, MI, 480096147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 MANN & WOLF, LLP -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 4300 N UNIVERSITY DR, STE C-203, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 222 MERRILL STREET, SUITE 100, BIRMINGHAM, MI 48009-6147 -
CHANGE OF MAILING ADDRESS 2005-04-29 222 MERRILL STREET, SUITE 100, BIRMINGHAM, MI 48009-6147 -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-02
Reg. Agent Change 2005-12-19
Reg. Agent Resignation 2005-11-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State