Search icon

CHERPAK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHERPAK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERPAK PROPERTIES, 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: 17 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000111668
FEI/EIN Number 205909266

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

Address: 1485 Creek Nine Dr, NORTH PORT, FL, 34291, US
Mail Address: 1485 CREEK NINE DR, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERPAK THOMAS R Managing Member 1485 CREEK NINE DR, NORTH PORT, FL, 34291
CHERPAK BARBARA L Managing Member 1485 Creek Nine Dr, NORTH PORT, FL, 34291
CHERPAK THOMAS R Agent 1485 Creek Nine Dr, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1485 Creek Nine Dr, NORTH PORT, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1485 Creek Nine Dr, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2020-01-17 1485 Creek Nine Dr, NORTH PORT, FL 34291 -
REGISTERED AGENT NAME CHANGED 2018-01-02 CHERPAK, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State