Search icon

BLUE CHERRY, LLC - Florida Company Profile

Company Details

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

BLUE CHERRY, 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: 31 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000057441
FEI/EIN Number 260318549

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

Address: 128 COPPER VALLEY LANE, HENDERSONVILLE, FL, 28739, US
Mail Address: 128 COPPER VALLEY LANE, HENDERSONVILLE, FL, 28739, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIDDELL MICHAEL Managing Member 111 Wayforest Drive, Venice, FL, 34292
HAHN DANIEL Agent 1015 Rainbow Ct, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 128 COPPER VALLEY LANE, HENDERSONVILLE, FL 28739 -
CHANGE OF MAILING ADDRESS 2021-07-26 128 COPPER VALLEY LANE, HENDERSONVILLE, FL 28739 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 1015 Rainbow Ct, Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2009-12-21 HAHN, DANIEL -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State