Search icon

CHENEY FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

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

CHENEY FAMILY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: L07000050255
FEI/EIN Number 260193545

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

Address: 1416 ATHOL WAY, NAPLES, FL, 34104
Mail Address: 4 Autumn Hill Court, Prospect, KY, 40059, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAHNIK CANDICE ANN Manager 26700 Alsace CT APT 306, Beachwood, OH, 44122
PORTER KIMBERLY SUE Manager 1416 ATHOL WAY, NAPLES, FL, 34104
PORTER NICHOLAS T Manager 4 Autumn Hill Court, Prospect, KY, 40059
PORTER KIMBERLY S Agent 1416 ATHOL WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 1416 ATHOL WAY, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1416 ATHOL WAY, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1416 ATHOL WAY, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2008-12-08 - -
REGISTERED AGENT NAME CHANGED 2008-12-08 PORTER, KIMBERLY SMANAGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State