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