Search icon

CHERRY HILL RENEWABLE ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: CHERRY HILL RENEWABLE ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERRY HILL RENEWABLE ENERGY, 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: 09 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000013087
FEI/EIN Number 264271023

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

Address: 5576 NW 125 TERRACE, CORAL SPRINGS, FL, 33076
Mail Address: WILLOW RIIDGE EXECUTE PARK, 750 ROUTE 73, SUITE 105B, MARLTON, NJ, 08053
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THUMM ENTERPRISES LLC Managing Member 103 SOUTH LONGFELLOW DR, PRINCETON JCT, NJ, 08550
CAPFAM ENTERPRISES, LLC Managing Member 750 ROUTE 73, SUITE 105B, MARLTON, NJ, 08053
RIVAS EDUARDO Managing Member 1864 RT 70 EAST, CHERRY HILL, NJ, 09003
GINSBERG HENRY Agent 5576 NW 125 TERRACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 5576 NW 125 TERRACE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 5576 NW 125 TERRACE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2011-04-29 5576 NW 125 TERRACE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2010-04-28 GINSBERG, HENRY -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State