Search icon

CHEROKEE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CHEROKEE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEROKEE GROUP 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: 05 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L07000058787
FEI/EIN Number 260284965

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

Address: 1645 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401, US
Mail Address: 1645 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSOM RAY APhd Manager 13401 47th Ct N, WEST PALM BEACH, FL, 33411
Ransom Ray APhd Agent 13401 47th Ct N, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-16 1645 Palm Beach Lakes Blvd., Suite 1200, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-04-16 Ransom, Ray A, Phd -
REINSTATEMENT 2020-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1645 Palm Beach Lakes Blvd., Suite 1200, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 13401 47th Ct N, WEST PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-13
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State