Entity Name: | 7100 CHERRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7100 CHERRY, 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: | 04 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | L05000107309 |
FEI/EIN Number |
861151276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3603 E. 5th St., Panama City, FL, 32401, US |
Mail Address: | 3603 E. 5th St., Panama City, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LE NICOLE T | Manager | 3603 E. 5th St., Panama City, FL, 32401 |
Le Nicole T | Agent | 3603 E. 5th St., Panama City, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 3603 E. 5th St., Panama City, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Le, Nicole T | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 3603 E. 5th St., Panama City, FL 32401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 3603 E. 5th St., Panama City, FL 32401 | - |
REINSTATEMENT | 2020-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-03-03 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State