Search icon

CHERRY PIE ART STAMPS, LLC - Florida Company Profile

Company Details

Entity Name: CHERRY PIE ART STAMPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY PIE ART STAMPS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000048524
FEI/EIN Number 202842409

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

Address: 11204 126TH AVE, LARGO, FL, 33778, US
Mail Address: 11204 126th Ave, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENZINO MARINA Managing Member 11204 126TH AVE, LARGO, FL, 33778
LENZINO MARINA Agent 11204 126TH AVE, LARGO, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035972 PETITE APPLE EXPIRED 2016-04-08 2021-12-31 - 11204 126TH AVE, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-01-24 11204 126TH AVE, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 11204 126TH AVE, LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 11204 126TH AVE, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State