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. |
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 |
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 | - |
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 | - |
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