Search icon

CHERRY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CHERRY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY MANAGEMENT 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: 04 May 2007 (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: L07000047805
FEI/EIN Number NOT APPLICABLE

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

Address: 4556 S. MANHATTAN AVE., SUITE E, TAMPA, FL, 33611
Mail Address: 4711 S. RENELLIE DR., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY SHARON D Managing Member 4711 S. RENELLIE DR., TAMPA, FL, 33611
CHERRY ALLEN Manager 4711 S. RENELLIE DR., TAMPA, FL, 33611
Cherry Christopher N Agent 4711 S. RENELLIE DR., TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066302 I DON'T CARE BAR AND GRILL EXPIRED 2013-07-01 2018-12-31 - 4556 S. MANHATTAN AVE., STE. E, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 Cherry, Christopher Norris -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 4711 S. RENELLIE DR., TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 4556 S. MANHATTAN AVE., SUITE E, TAMPA, FL 33611 -
LC AMENDMENT 2007-05-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State