Search icon

CHESHIRE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHESHIRE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESHIRE 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.
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: 21 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: L08000108536
FEI/EIN Number 264750160

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

Address: 5150 TAMIAMI TRAIL N., SUITE 503, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N., SUITE 503, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTZIDIS GEORGE ESQ. Manager 5150 TAMIAMI TRAIL N., NAPLES, FL, 34103
MANTZIDIS GEORGE Esq. Agent 5150 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 5150 TAMIAMI TRAIL N., SUITE 503, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-03-08 5150 TAMIAMI TRAIL N., SUITE 503, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 5150 TAMIAMI TRAIL N., SUITE 503, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2015-04-23 MANTZIDIS, GEORGE, Esq. -
LC AMENDMENT 2012-11-05 - -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State