Search icon

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

Company Details

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

CHEECA LODGE INVESTORS, 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: L03000016914
FEI/EIN Number 450514205

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

Address: MILE MARKER 82, ISLAMORADA, FL, 33036
Mail Address: 222 MERRILL STREET, SUITE 100, BIRMINGHAM, MI, 48009, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEECA LODGE MANAGER, LLC Manager 222 MERRILL ST., STE 100, BIRMINGHAM, MI, 480096147
MANN & WOLF, LLP Agent 4300 NORTH UNIVERSITY DRIVE, STE. C-203, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 MILE MARKER 82, ISLAMORADA, FL 33036 -
CANCEL ADM DISS/REV 2006-12-14 - -
CHANGE OF MAILING ADDRESS 2006-12-14 MILE MARKER 82, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 MANN & WOLF, LLP -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 4300 NORTH UNIVERSITY DRIVE, STE. C-203, SUNRISE, FL 33351 -
AMENDMENT 2003-07-15 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-12-14
Reg. Agent Change 2005-12-19
Reg. Agent Resignation 2005-11-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Amendment 2003-07-15
Florida Limited Liabilites 2003-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State