Entity Name: | CHERRY CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHERRY CAPITAL, 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: | 06 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2015 (9 years ago) |
Document Number: | L05000002000 |
FEI/EIN Number |
202131157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S Olive Avenue, Apt 612, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 801 S Olive Avenue, Apt 612, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cherry Zachary A | Managing Member | 801 S Olive Avenue, WEST PALM BEACH, FL, 33401 |
RAMPELL RICHARD | Agent | RAMPELL & RAMPELL P.A, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 801 S Olive Avenue, Apt 612, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 801 S Olive Avenue, Apt 612, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-30 | RAMPELL, RICHARD | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | RAMPELL & RAMPELL P.A, 223 SUNSET AVENUE STE 200, PALM BEACH, FL 33480 | - |
ARTICLES OF CORRECTION | 2005-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State