Search icon

CHERRY MANAGEMENT LLC

Company Details

Entity Name: CHERRY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000047805
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
Cherry Christopher N Agent 4711 S. RENELLIE DR., TAMPA, FL, 33611

Managing Member

Name Role Address
CHERRY SHARON D Managing Member 4711 S. RENELLIE DR., TAMPA, FL, 33611

Manager

Name Role Address
CHERRY ALLEN Manager 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 No data 4556 S. MANHATTAN AVE., STE. E, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-05 Cherry, Christopher Norris No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 4711 S. RENELLIE DR., TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 4556 S. MANHATTAN AVE., SUITE E, TAMPA, FL 33611 No data
LC AMENDMENT 2007-05-25 No data No data

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 Feb 2025

Sources: Florida Department of State