Search icon

CHEESEBURGER REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CHEESEBURGER REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEESEBURGER REAL ESTATE HOLDINGS 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: 13 Dec 2006 (18 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L06000118728
FEI/EIN Number 208026366

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

Address: 1312 brinely place, royal palm beach, FL, 33411, US
Mail Address: 1312 brinely place, royal palm beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAT ERIC Managing Member 1312 brinely place, royal palm beach, FL, 33411
slat yolanda Auth 1312 brinely place, royal palm beach, FL, 33411
SALAT ERIC Agent 1312 brinely place, royal palm beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1312 brinely place, royal palm beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-30 1312 brinely place, royal palm beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1312 brinely place, royal palm beach, FL 33411 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State