Search icon

CHEAR, LLC - Florida Company Profile

Company Details

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

CHEAR, 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000081223
FEI/EIN Number 010786317

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

Address: 2225 NW 66TH COURT, GAINESVILLE, FL, 32653, US
Mail Address: 2225 NW 66TH COURT, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVIAN SPEAR TRUST Managing Member 7513 SW 35TH WAY, GAINESVILLE, FL, 32608
SPEAR ALLAN W Agent 2225 NW 66TH COURT, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2225 NW 66TH COURT, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2012-04-26 2225 NW 66TH COURT, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2010-03-26 SPEAR, ALLAN WIII -
CONVERSION 2009-08-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000061269. CONVERSION NUMBER 100000098941

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State