Search icon

CHERYL M. SELWAY FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: CHERYL M. SELWAY FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERYL M. SELWAY FAMILY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L04000010167
FEI/EIN Number 161752610

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

Address: 22290 GREEN VALLEY TRAIL, BROOKSVILLE, FL, 34601, US
Mail Address: 22290 GREEN VALLEY TRAIL, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELWAY JOSEPH Manager 22290 GREEN VALLEY TRAIL, BROOKSVILLE, FL, 34601
SELWAY CHERYL M Manager 22290 GREEN VALLEY TRAIL, BROOKSVILLE, FL, 34601
SELWAY JOSEPH Agent 22290 GREEN VALLEY TRAIL, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074700055 BENCHMARK PREMIER PROPERTIES EXPIRED 2008-03-14 2013-12-31 - 26 S BROOKSVILLE AVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 SELWAY, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State