Search icon

5718 OLD CHENEY HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: 5718 OLD CHENEY HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5718 OLD CHENEY HIGHWAY, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 12 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L08000029541
FEI/EIN Number 596060269

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

Address: 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765, US
Mail Address: PO BOX 620456, OVIEDO, FL, 32762, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CHARLES W President 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765
EVANS CHARLES W Director 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765
EVANS CHARLES W Agent 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765
EVANS GROVES, INC. Manager -

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000075146. CONVERSION NUMBER 300000261903
CHANGE OF MAILING ADDRESS 2023-04-05 261 PLAZA DRIVE SUITE D, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 261 PLAZA DRIVE SUITE D, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 261 PLAZA DRIVE SUITE D, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2009-02-19 EVANS, CHARLES W -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State