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. |
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 |
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 |
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 |
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 | - | - |
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