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. |
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 |
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 |
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 | - | - |
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