Entity Name: | ANDY & CHERYL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDY & CHERYL 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. |
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: | 26 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2020 (5 years ago) |
Document Number: | L08000081725 |
FEI/EIN Number |
371575140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6312 Wescates Ct, BRENTWOOD, TN, 37027, US |
Mail Address: | 6312 Wescates Ct, BRENTWOOD, TN, 37027, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS CHARLES F | Managing Member | 6312 Wescates Ct BRENTWOOD, TN, BRENTWOOD, TN, 37027 |
ANDREWS CHERYL GREEN | Managing Member | 6312 Wescates Ct BRENTWOOD, TN, BRENTWOOD, TN, 37027 |
Smith Carline | Agent | CT Corporation System, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-25 | - | - |
REINSTATEMENT | 2017-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-11 | 6312 Wescates Ct, BRENTWOOD, TN 37027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-11 | CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-10-11 | 6312 Wescates Ct, BRENTWOOD, TN 37027 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | Smith, Carline | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State