Search icon

CHERALENA, LLC - Florida Company Profile

Company Details

Entity Name: CHERALENA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERALENA, 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: 11 Aug 2004 (21 years ago)
Document Number: L04000059662
FEI/EIN Number 201483795

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

Address: 383 NW Boundary Dr, Port Saint Lucie, FL, 34986, US
Mail Address: 383 NW Boundary Dr, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMONTE CHERYL A Managing Member 383 NW Boundary Dr, Port Saint Lucie, FL, 34986
SUMMONTE CHERYL A Agent 383 NW Boundary Dr, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 569 NW Chipshot Ln, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2025-01-23 569 NW Chipshot Ln, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 569 NW Chipshot Ln, Port Saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 383 NW Boundary Dr, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-01-30 383 NW Boundary Dr, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 383 NW Boundary Dr, Port Saint Lucie, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State