Search icon

CHERRY LAKE CAMP, LLC - Florida Company Profile

Company Details

Entity Name: CHERRY LAKE CAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY LAKE CAMP, 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: 05 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L04000020186
FEI/EIN Number 205232340

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

Address: 8550 CHERRY LAKE ROAD, GROVELAND, FL, 34736, US
Mail Address: 16011 Wyndover Rd, TAMPA, FL, 33647, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN CAROL L Manager 16011 WYNDOVER ROAD, TAMPA, FL, 33647
FREEMAN RICHARD H Manager 8544 CHERRY LAKE RD, GROVELAND, FL, 34736
DAVIS Brian F Manager 8606 CHERRY LAKE RD, GROVELAND, FL, 34736
Goodwin Carol Lynn F Agent 16011 Wyndover Rd, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-25 8550 CHERRY LAKE ROAD, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 16011 Wyndover Rd, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Goodwin, Carol Lynn F -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 8550 CHERRY LAKE ROAD, GROVELAND, FL 34736 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State