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. |
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 |
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 |
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 | - |
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