Entity Name: | CHERRY LANE PIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHERRY LANE PIT, LLC 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. |
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 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000026899 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 Van Hook Rd., DELAND, FL, 32724, US |
Mail Address: | POST OFFICE BOX 229384, GLENWOOD, FL, 32722 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGLE DANIEL F | Manager | POST OFFICE BOX 229377, GLENWOOD, FL, 32722 |
Fogle Merrie Helyn | Authorized Member | PO Box 229384, Glenwood, FL, 32722 |
Stark Jeffrey DEsq. | Agent | 505 E. New york Ave., Suite 2, DeLand, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 395 Van Hook Rd., DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Stark, Jeffrey D, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 505 E. New york Ave., Suite 2, DeLand, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2011-02-27 | 395 Van Hook Rd., DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State