Search icon

CHERYL & KIDS, LLC - Florida Company Profile

Company Details

Entity Name: CHERYL & KIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERYL & KIDS, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L06000059980
FEI/EIN Number 161765273

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

Address: 622 PINAR DRIVE, ORLANDO, FL, 32825, US
Mail Address: 622 PINAR DRIVE, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS CHERYL J Vice President 622 PINAR DRIVE, ORLANDO, FL, 32825
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751
ROBERTS JOSEPH W Director 622 PINAR DRIVE, ORLANDO, FL, 32825
ROBERTS JOSEPH W President 622 PINAR DRIVE, ORLANDO, FL, 32825
ROBERTS JOSEPH W Treasurer 622 PINAR DRIVE, ORLANDO, FL, 32825
ROBERTS JOSEPH W Secretary 622 PINAR DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 622 PINAR DRIVE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2017-04-11 622 PINAR DRIVE, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2017-04-11 KOLTUN, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State